- Company Overview for 30-32 INVERKIP STREET LIMITED (SC446597)
- Filing history for 30-32 INVERKIP STREET LIMITED (SC446597)
- People for 30-32 INVERKIP STREET LIMITED (SC446597)
- More for 30-32 INVERKIP STREET LIMITED (SC446597)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from C/O Murray & Henderson 13 William Street Greenock PA15 1BT United Kingdom to Suite 4 32 Kempock Street Gourock Scotland PA19 1NA on 17 April 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
21 Nov 2020 | AD01 | Registered office address changed from C/O Murray & Hendeson 13 William Street Greenock PA15 1BT United Kingdom to C/O Murray & Henderson 13 William Street Greenock PA15 1BT on 21 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from C/O C/O James Perman & Company 2 Bellmans Close Largs Ayrshire KA30 8AP to C/O Murray & Hendeson 13 William Street Greenock PA15 1BT on 20 November 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | TM01 | Termination of appointment of Callum Francis Ward as a director on 12 March 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |