Advanced company searchLink opens in new window

PLANET FIT OUT LIMITED

Company number SC473670

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Gerard Joseph Meade as a director on 30 December 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 AP01 Appointment of Mr Gerard Joseph Meade as a director on 10 May 2022
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 TM01 Termination of appointment of John Bremner as a director on 3 December 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 CERTNM Company name changed cosmos civils LIMITED\certificate issued on 11/09/20
  • CONNOT ‐ Change of name notice
14 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 AP01 Appointment of Mr John Bremner as a director on 4 March 2020
06 Mar 2020 PSC02 Notification of Cosmos Projects (Group) Limited as a person with significant control on 4 March 2020
06 Mar 2020 PSC07 Cessation of Cosmos Projects Limited as a person with significant control on 4 March 2020
06 Mar 2020 AP03 Appointment of Mrs Juliet Claire Mcneill as a secretary on 4 March 2020
06 Mar 2020 AP01 Appointment of Mr Ian Smith as a director on 4 March 2020
06 Mar 2020 AP01 Appointment of Mrs Juliet Claire Mcneill as a director on 4 March 2020
30 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 AD01 Registered office address changed from 580 Lawmoor Street Glasgow Lanarkshire G5 0TX to 36 Milton Road East Kilbride Glasgow G74 5BU on 5 June 2019
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates