- Company Overview for CAREOLIGY LIMITED (SC595584)
- Filing history for CAREOLIGY LIMITED (SC595584)
- People for CAREOLIGY LIMITED (SC595584)
- Charges for CAREOLIGY LIMITED (SC595584)
- More for CAREOLIGY LIMITED (SC595584)
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) |
---|---|---|---|
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | MA | Memorandum and Articles of Association | |
23 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 6 Asquith Street Kirkcaldy KY1 1PW Scotland to Hayfield Clinic Dunnikier Road Kirkcaldy Fife KY2 5AD on 19 March 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
01 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
01 May 2019 | PSC07 | Cessation of Colin David Hardie as a person with significant control on 24 October 2018 | |
27 Feb 2019 | MR01 | Registration of charge SC5955840003, created on 18 February 2019 | |
18 Jan 2019 | MR01 | Registration of charge SC5955840002, created on 16 January 2019 | |
20 Dec 2018 | MR01 | Registration of charge SC5955840001, created on 17 December 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mrs Brigid Macpherson on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mrs Sandra Fawns as a director on 20 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mrs Catherine Cummings as a director on 20 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mrs Anne Ciarletta as a director on 20 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mrs Brigid Macpherson as a director on 20 June 2018 |