- Company Overview for V12LTY LIMITED (SC493592)
- Filing history for V12LTY LIMITED (SC493592)
- People for V12LTY LIMITED (SC493592)
- More for V12LTY LIMITED (SC493592)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Mar 2022 | AP01 | Appointment of Mrs Wendy Duncan Peacock as a director on 11 March 2022 | |
12 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
11 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
05 Oct 2015 | AD01 | Registered office address changed from C/O Mr Martin Peacock Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU Scotland to 1 Castlehill Crescent Chapelhall Airdrie Lanarkshire ML6 8LG on 5 October 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Suite G4 Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Martin Peacock Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|