- Company Overview for AREFAY NORTH LTD (SC469965)
- Filing history for AREFAY NORTH LTD (SC469965)
- People for AREFAY NORTH LTD (SC469965)
- More for AREFAY NORTH LTD (SC469965)
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
|
|
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
|
|
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |