Advanced company searchLink opens in new window

INICIO-FRESCO LIMITED

Company number SC447307

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 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
17 May 2021 MR01 Registration of charge SC4473070004, created on 7 May 2021
14 May 2021 MR01 Registration of charge SC4473070002, created on 7 May 2021
14 May 2021 MR01 Registration of charge SC4473070003, created on 7 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
19 Mar 2021 MR01 Registration of charge SC4473070001, created on 17 March 2021
12 Mar 2021 AP01 Appointment of Ms Amy Ellen Ritchie as a director on 3 March 2020
08 Mar 2021 AA Micro company accounts made up to 31 July 2019
24 Jul 2020 CS01 Confirmation statement made on 11 April 2020 with updates
24 Mar 2020 PSC07 Cessation of Robert Eric William Ritchie as a person with significant control on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Robert Eric William Ritchie as a director on 21 February 2020
17 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with updates
13 Jun 2018 PSC04 Change of details for Mr Robert Eric William Ritchie as a person with significant control on 29 November 2017
13 Jun 2018 PSC01 Notification of Amy Ellen Ritchie as a person with significant control on 29 November 2017
13 Jun 2018 PSC01 Notification of Robert Eric James Ritchie as a person with significant control on 29 November 2017
03 May 2018 AAMD Amended total exemption small company accounts made up to 31 July 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Nov 2017 AP01 Appointment of Mr Robert Eric James Ritchie as a director on 18 September 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 100
26 Oct 2017 CS01 Confirmation statement made on 11 April 2017 with updates
26 Oct 2017 PSC01 Notification of Robert Eric William Ritchie as a person with significant control on 6 April 2016
01 Aug 2017 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Amicable House, 252 Union Street Aberdeen AB10 1TN on 1 August 2017