- Company Overview for 7778 (HOLDINGS) LTD (SC568697)
- Filing history for 7778 (HOLDINGS) LTD (SC568697)
- People for 7778 (HOLDINGS) LTD (SC568697)
- More for 7778 (HOLDINGS) LTD (SC568697)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from Office 1 Technology House 9 Newton Place Glasgow G3 7PR Scotland to 13 Hadden Street Aberdeen AB11 6NU on 8 November 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from 41 Park Road Aberdeen AB24 5PA Scotland to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 29 October 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
16 Feb 2024 | CH01 | Director's details changed for Mr John Wemyss on 16 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr John Wemyss as a person with significant control on 16 February 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mr John Wemyss on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr John Wemyss as a person with significant control on 27 November 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr John Wemyss as a person with significant control on 13 November 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 3 August 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
15 May 2023 | CH01 | Director's details changed for Mr John Wemyss on 15 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mr John Wemyss as a person with significant control on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 15 May 2023 | |
06 Jul 2022 | CERTNM |
Company name changed diosa group LTD\certificate issued on 06/07/22
|
|
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Sarah Louise Barclay as a director on 6 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Sarah Louise Barclay as a director on 12 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates |