- Company Overview for NATIONAL ADVERTISING LIMITED (SC583492)
- Filing history for NATIONAL ADVERTISING LIMITED (SC583492)
- People for NATIONAL ADVERTISING LIMITED (SC583492)
- More for NATIONAL ADVERTISING LIMITED (SC583492)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
15 Jul 2024 | AP01 | Appointment of Ms Oltiana Beluli as a director on 15 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Samia Younis as a director on 15 July 2024 | |
05 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | PSC04 | Change of details for Mrs Samia Younis as a person with significant control on 25 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Mr Irfan Younis as a director on 25 January 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to 48 Darnley Street Glasgow G41 2SE on 13 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | AD01 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 28 October 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from Oceanic Studios 1 Eagle Street Glasgow G4 9XA Scotland to 202 Bath Street Glasgow G2 4HW on 13 July 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Samia Younis on 21 October 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from 20 Darnley Street Glasgow G41 2SE Scotland to Oceanic Studios 1 Eagle Street Glasgow G4 9XA on 15 July 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
22 May 2018 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to 20 Darnley Street Glasgow G41 2SE on 22 May 2018 |