- Company Overview for COMPLIANCE WIZARD LIMITED (SC218735)
- Filing history for COMPLIANCE WIZARD LIMITED (SC218735)
- People for COMPLIANCE WIZARD LIMITED (SC218735)
- More for COMPLIANCE WIZARD LIMITED (SC218735)
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
|
|
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
|
|
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 |