- Company Overview for AEFALD EMBROIDERY LIMITED (SC499995)
- Filing history for AEFALD EMBROIDERY LIMITED (SC499995)
- People for AEFALD EMBROIDERY LIMITED (SC499995)
- More for AEFALD EMBROIDERY LIMITED (SC499995)
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) |
---|---|---|---|
24 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
21 Mar 2024 | AP01 | Appointment of Mr Colin William Marsh as a director on 21 March 2024 | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Francis Etherson as a person with significant control on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Limited 20- 23 Woodside Place Glasgow G3 7QL on 27 July 2023 | |
28 May 2023 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Francis Etherson as a person with significant control on 1 January 2021 | |
14 Mar 2021 | CH01 | Director's details changed for Mr Francis Etherson on 14 March 2021 | |
14 Mar 2021 | PSC04 | Change of details for Mr Francis Etherson as a person with significant control on 1 January 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates |