Advanced company searchLink opens in new window

AREFAY NORTH LTD

Company number SC469965

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)
08 May 2024 AA Total exemption full accounts made up to 29 February 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 May 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
13 Aug 2020 AA Unaudited abridged accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 AD01 Registered office address changed from 5 the Avenue Murthly Perth PH1 4DU to 272 Bath Street Glasgow G2 4JR on 6 February 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
08 Jun 2019 PSC04 Change of details for Ms Rebecca Teresa Mcelligott as a person with significant control on 8 June 2019
09 Mar 2019 PSC07 Cessation of Anne Margaret Muir as a person with significant control on 9 March 2019
09 Mar 2019 TM01 Termination of appointment of Anne Margaret Muir as a director on 9 March 2019
27 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 May 2018 SH02 Sub-division of shares on 5 April 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 686.75
21 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 570
11 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Inc auth cap to 1000 shares 24/07/2017
29 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates