- Company Overview for CLICQUOT INVESTMENTS LTD (SC551883)
- Filing history for CLICQUOT INVESTMENTS LTD (SC551883)
- People for CLICQUOT INVESTMENTS LTD (SC551883)
- More for CLICQUOT INVESTMENTS LTD (SC551883)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from 454 Stoneywood Brae Aberdeen AB21 9FB Scotland to 62 Hammerfield Avenue Hammerfield Avenue Aberdeen AB10 7FJ on 4 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | CERTNM |
Company name changed joao conde LIMITED\certificate issued on 03/02/22
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Mar 2021 | PSC04 | Change of details for Joao Conde as a person with significant control on 1 March 2021 | |
26 Feb 2021 | PSC01 | Notification of Joao Conde as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mr Joao Filipe De Oliveira Conde on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 7 Thorngrove Place Aberdeen AB15 7FJ Scotland to 454 Stoneywood Brae Aberdeen AB21 9FB on 22 May 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from PO Box 18769 6 Whitehall Mews Whitehall Place Aberdeen AB25 9BA United Kingdom to 7 Thorngrove Place Aberdeen AB15 7FJ on 16 August 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|