- Company Overview for COMMUNITY INFOSOURCE (SC291462)
- Filing history for COMMUNITY INFOSOURCE (SC291462)
- People for COMMUNITY INFOSOURCE (SC291462)
- More for COMMUNITY INFOSOURCE (SC291462)
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) |
---|---|---|---|
04 Jun 2018 | CH03 | Secretary's details changed for Ms Sheila Arthur on 4 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Abigail Wadzanayi Chidavayenzi as a director on 25 April 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Henriette Koubakouenda on 1 December 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Albany Centre 44 Ashley Street Glasgow G3 6DS on 19 September 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Ghazi Sami Khalil Hussein as a director on 20 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Ako Zada as a director on 20 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Nov 2015 | AR01 | Annual return made up to 10 October 2015 no member list | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Oct 2014 | AR01 | Annual return made up to 10 October 2014 no member list | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 10 October 2013 no member list | |
09 Sep 2013 | AP01 | Appointment of Mr Ako Zada as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Hassan Darasi as a director | |
06 Sep 2013 | AP03 | Appointment of Ms Sheila Arthur as a secretary | |
06 Sep 2013 | TM01 | Termination of appointment of Michael Collins as a director | |
06 Sep 2013 | TM02 | Termination of appointment of Michael Collins as a secretary | |
06 Sep 2013 | AD01 | Registered office address changed from Unit 432 355 Byres Road Glasgow Strathclyde G12 8QZ Scotland on 6 September 2013 | |
04 Jan 2013 | TM01 | Termination of appointment of Sorour Kazemipour as a director | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 10 October 2012 no member list |