- Company Overview for ASSIST SOCIAL CAPITAL CIC (SC270426)
- Filing history for ASSIST SOCIAL CAPITAL CIC (SC270426)
- People for ASSIST SOCIAL CAPITAL CIC (SC270426)
- More for ASSIST SOCIAL CAPITAL CIC (SC270426)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from 10 Colinton Road Edinburgh Scotland EH10 5DT United Kingdom to 43 West Cairn Crescent Penicuik EH26 0AP on 3 August 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
06 Sep 2021 | TM01 | Termination of appointment of Mike Mccarron as a director on 31 August 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Jane Mccormack as a director on 31 August 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 43 West Cairn Crescent Penicuik Midlothian EH26 0AP to 10 Colinton Road Edinburgh Scotland EH10 5DT on 9 July 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
09 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
08 Jul 2015 | AP01 | Appointment of Mrs Jane Mccormack as a director on 16 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from C/O Colin Campbell 43 West Cairn Crescent, Penicuik, Midlothian West Cairn Crescent Penicuik Midlothian EH26 0AP Scotland to 43 West Cairn Crescent Penicuik Midlothian EH26 0AP on 24 June 2015 |