- Company Overview for MICHELLE UNITED LIMITED (SC481012)
- Filing history for MICHELLE UNITED LIMITED (SC481012)
- People for MICHELLE UNITED LIMITED (SC481012)
- More for MICHELLE UNITED LIMITED (SC481012)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
08 Jun 2022 | PSC04 | Change of details for Miss Michelle Elizabeth Urie as a person with significant control on 23 August 2018 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Miss Michelle Elizabeth Urie on 23 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 9 New Street Paisley Renfrewshire PA1 1XU to 10a High Street Paisley PA1 2BS on 23 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
20 Aug 2014 | CH01 | Director's details changed for Michelle Elizabeth Urie on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Flat 7, 9 Church Hill Paisley Renfrewshire PA1 2DG Scotland on 8 July 2014 |