- Company Overview for MIKE'S FAMOUS FAST FOODS LTD. (SC168387)
- Filing history for MIKE'S FAMOUS FAST FOODS LTD. (SC168387)
- People for MIKE'S FAMOUS FAST FOODS LTD. (SC168387)
- Charges for MIKE'S FAMOUS FAST FOODS LTD. (SC168387)
- More for MIKE'S FAMOUS FAST FOODS LTD. (SC168387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2024 | AD01 | Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie 1 Marischal Square Broad Street Aberdeen AB10 1BL on 31 October 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
14 Mar 2023 | PSC07 | Cessation of Michael Innes Brown as a person with significant control on 26 May 2022 | |
16 Sep 2022 | AP01 | Appointment of Mrs Davina Brown as a director on 16 September 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Feb 2021 | PSC04 | Change of details for Davina Brown as a person with significant control on 1 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Michael Innes Brown as a person with significant control on 1 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | MR04 | Satisfaction of charge 3 in full | |
23 Jul 2020 | TM02 | Termination of appointment of Alan David Benton as a secretary on 7 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Feb 2020 | AP01 | Appointment of Mr Liam Thomas Brown as a director on 1 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates |