- Company Overview for PLUTOT LA VIE (SC328053)
- Filing history for PLUTOT LA VIE (SC328053)
- People for PLUTOT LA VIE (SC328053)
- More for PLUTOT LA VIE (SC328053)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Vina Oberlander as a director on 12 November 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 Apr 2023 | AP01 | Appointment of Ms. Antoinette Charlotte Victoria Ross as a director on 4 April 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Laura Anne Tyrrell as a director on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Ms Vina Oberlander as a director on 28 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Ian Charles Cameron on 1 April 2014 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Timothy Charles Licata on 1 February 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
31 Jul 2019 | TM01 | Termination of appointment of Ben Fletcher-Watson as a director on 18 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 86-88 Niddrie Mains Road Edinburgh EH16 4DT Scotland to 323/4 Leith Walk Edinburgh EH6 8SA on 31 July 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ Scotland to 86-88 Niddrie Mains Road Edinburgh EH16 4DT on 22 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Gemma Lianne Kicks as a director on 31 March 2017 |