- Company Overview for MAN MADE ORIGIN LTD (SC513350)
- Filing history for MAN MADE ORIGIN LTD (SC513350)
- People for MAN MADE ORIGIN LTD (SC513350)
- More for MAN MADE ORIGIN LTD (SC513350)
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) |
---|---|---|---|
01 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
28 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
02 Sep 2023 | CH01 | Director's details changed for Mr Scot Borland on 3 March 2023 | |
02 Sep 2023 | CH01 | Director's details changed for Mr Andrew Gavine on 1 December 2020 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
22 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Dr Max Roger Taylor on 22 March 2021 | |
01 Feb 2021 | PSC01 | Notification of Max Roger Taylor as a person with significant control on 28 January 2021 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Max Taylor on 29 January 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 May 2020 | AD01 | Registered office address changed from 181, Flat 0/2 Auchentoshan Terrace Glasgow G21 4UA United Kingdom to 134 Ryehill Road Glasgow G21 3BZ on 28 May 2020 | |
19 Apr 2020 | CH01 | Director's details changed for Mr Jaime Cross on 19 April 2020 | |
29 Aug 2019 | CH01 | Director's details changed for Mr David Jonathon Francis Clement on 29 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from 62 Jamieson Avenue Stenhousemuir Falkirk FK5 4TY to 181, Flat 0/2 Auchentoshan Terrace Glasgow G21 4UA on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Jaime Cross on 19 February 2019 | |
26 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
05 May 2018 | AA | Micro company accounts made up to 31 August 2017 |