Advanced company searchLink opens in new window

140 LTD.

Company number SC397378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 TM01 Termination of appointment of David Graham Welch as a director on 27 September 2023
28 Sep 2023 AP01 Appointment of Mr Michael David Allen as a director on 27 September 2023
28 Sep 2023 AP01 Appointment of Mr Ananth Steven Singh Chhoker as a director on 27 September 2023
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
02 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
24 Sep 2021 PSC02 Notification of Waverton Investment Management Group Limited as a person with significant control on 13 September 2021
23 Sep 2021 PSC07 Cessation of Jacqueline Reid as a person with significant control on 13 September 2021
23 Sep 2021 PSC07 Cessation of Alan James Reid as a person with significant control on 13 September 2021
23 Sep 2021 TM01 Termination of appointment of Alan James Reid as a director on 13 September 2021
23 Sep 2021 AP01 Appointment of Mr David Graham Welch as a director on 13 September 2021
23 Sep 2021 TM02 Termination of appointment of Jacqueline Reid as a secretary on 13 September 2021
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 10 June 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
23 Jun 2020 PSC04 Change of details for Mrs Jacqueline Reid as a person with significant control on 1 April 2017
23 Jun 2020 CH01 Director's details changed for Mr Alan James Reid on 23 June 2020
23 Jun 2020 CH03 Secretary's details changed for Jacqueline Reid on 23 June 2020