- Company Overview for CERTIFY LETS LTD (SC335375)
- Filing history for CERTIFY LETS LTD (SC335375)
- People for CERTIFY LETS LTD (SC335375)
- More for CERTIFY LETS LTD (SC335375)
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) |
---|---|---|---|
26 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | PSC01 | Notification of Lisa Rourke as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Simon Rourke as a person with significant control on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Simon Rourke as a director on 20 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mrs Lisa Rourke as a director on 20 November 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Unit 82, John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 21 November 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from Unit 82, John Player Building Stirling Enterprise Park Stirling Fk7 &Rp Scotland to Unit 82, John Player Building Stirling Enterprise Park Stirling FK7 7RP on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP to Unit 82, John Player Building Stirling Enterprise Park Stirling Fk7 &Rp on 22 February 2017 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |