- Company Overview for PLANET FIT OUT LIMITED (SC473670)
- Filing history for PLANET FIT OUT LIMITED (SC473670)
- People for PLANET FIT OUT LIMITED (SC473670)
- More for PLANET FIT OUT LIMITED (SC473670)
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
|
|
14 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |