- Company Overview for DESEO MARKETING LIMITED (SC504974)
- Filing history for DESEO MARKETING LIMITED (SC504974)
- People for DESEO MARKETING LIMITED (SC504974)
- More for DESEO MARKETING LIMITED (SC504974)
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) |
---|---|---|---|
07 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
04 May 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 30 May 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Apr 2019 | PSC01 | Notification of Patrick Mccamley as a person with significant control on 6 April 2016 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Anna Joy Clarke Kynaston as a director on 31 March 2019 | |
16 Apr 2019 | PSC07 | Cessation of Anna Joy Clarke Kynaston as a person with significant control on 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|