- Company Overview for MARGIOTTA RETAIL LIMITED (SC195312)
- Filing history for MARGIOTTA RETAIL LIMITED (SC195312)
- People for MARGIOTTA RETAIL LIMITED (SC195312)
- Charges for MARGIOTTA RETAIL LIMITED (SC195312)
- More for MARGIOTTA RETAIL LIMITED (SC195312)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
29 Apr 2024 | AD01 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 29 April 2024 | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
06 Feb 2020 | AA01 | Previous accounting period shortened from 8 December 2019 to 30 November 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 8 December 2018 | |
05 Jun 2018 | AA | Micro company accounts made up to 8 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
14 Mar 2018 | PSC07 | Cessation of Gillian Margaret Margiotta as a person with significant control on 1 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Remo Margiotta as a person with significant control on 1 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Caroline Margiotta as a person with significant control on 1 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Gianni Remo Margiotta as a person with significant control on 1 March 2018 | |
21 Nov 2017 | PSC01 | Notification of Dario Margiotta as a person with significant control on 20 November 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 8 December 2016 | |
16 May 2017 | AD01 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017 |