Advanced company searchLink opens in new window

COMPLIANCE WIZARD LIMITED

Company number SC218735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2024 AA Total exemption full accounts made up to 1 January 2024
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
05 Apr 2024 TM01 Termination of appointment of Fiona Margaret Richardson as a director on 5 April 2024
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
12 May 2023 CH01 Director's details changed for Ms Fiona Margaret Richardson on 12 May 2023
17 Apr 2023 AA Total exemption full accounts made up to 1 January 2023
11 Mar 2023 AP01 Appointment of Ms Fiona Margaret Richardson as a director on 11 March 2023
20 May 2022 AA Total exemption full accounts made up to 1 January 2022
15 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 May 2021 AA Total exemption full accounts made up to 1 January 2021
03 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 1 January 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 Aug 2019 AA Total exemption full accounts made up to 1 January 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
02 Nov 2018 PSC02 Notification of Dark Cloud (Holdings) Ltd as a person with significant control on 13 July 2018
07 Oct 2018 TM01 Termination of appointment of Bruce Walker as a director on 5 October 2018
28 Sep 2018 AD01 Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018
27 Sep 2018 AA Total exemption full accounts made up to 1 January 2018
03 Sep 2018 MA Memorandum and Articles of Association
03 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2018 AP01 Appointment of Mr Bruce Walker as a director on 24 June 2018
07 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 May 2018 PSC04 Change of details for Mr David Gordon Mcmurray as a person with significant control on 7 May 2018