- Company Overview for CATERQUICK LIMITED (SC482490)
- Filing history for CATERQUICK LIMITED (SC482490)
- People for CATERQUICK LIMITED (SC482490)
- Charges for CATERQUICK LIMITED (SC482490)
- More for CATERQUICK LIMITED (SC482490)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
01 May 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 January 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Donald Robert Urquhart Allan on 18 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Inn at Lathones Lathones Largoward St Andrews KY9 1JE on 21 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Aug 2020 | PSC04 | Change of details for Mr Michael Donald Rogalski as a person with significant control on 18 June 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Michael Donald Rogalski on 18 July 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Suite 5E Kinnoull House Friarton Road Perth PH2 8DF Scotland to 272 Bath Street Glasgow G2 4JR on 21 August 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jan 2019 | MR01 | Registration of charge SC4824900003, created on 22 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Suite 5E Kinnoull House Friarton Road Perth PH2 8DF on 24 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |