SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED
Company number SC472065
- Company Overview for SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED (SC472065)
- Filing history for SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED (SC472065)
- People for SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED (SC472065)
- More for SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED (SC472065)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
26 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Kevin Bernard Irons as a director on 1 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
25 Jun 2020 | TM01 | Termination of appointment of Acorn Technologies Rak Offshore Company as a director on 20 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
17 Sep 2019 | PSC01 | Notification of Ross Scott Ferguson as a person with significant control on 16 September 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of William Magowan as a secretary on 28 January 2016 | |
23 Jul 2019 | AD01 | Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen Grampian AB10 1SS on 23 July 2019 | |
01 Jul 2019 | CERTNM |
Company name changed acorn - tech LIMITED\certificate issued on 01/07/19
|
|
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AP01 | Appointment of Mr Ross Scott Ferguson as a director on 21 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
30 May 2019 | CS01 | Confirmation statement made on 14 January 2017 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2017 |