Advanced company searchLink opens in new window

WHAT THE FORK LTD

Company number SC600146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2025 CS01 Confirmation statement made on 16 November 2024 with no updates
01 Jul 2024 AA Micro company accounts made up to 30 September 2023
25 Apr 2024 TM01 Termination of appointment of Stewart Thomas Melrose as a director on 25 April 2024
19 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
12 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Feb 2023 CERTNM Company name changed ur app pro LTD\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
28 Feb 2023 AD01 Registered office address changed from Largo House Carnegie Avenue Dunfermline KY11 8PE Scotland to 9 High Street Aberdour Burntisland KY3 0SH on 28 February 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr David Coutts on 1 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Steven Coutts on 1 August 2021
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 AD01 Registered office address changed from Merlin House 5 Cross Way Hillend Ind Pk Dalgety Bay Dunfermline KY11 9JE Scotland to Largo House Carnegie Avenue Dunfermline KY11 8PE on 22 October 2021
04 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 PSC01 Notification of Steven James William Coutts as a person with significant control on 1 September 2020
09 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 9 November 2020
18 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Craig Devoy as a director on 1 August 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
11 Apr 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
27 Jun 2018 AP01 Appointment of Mr Stewart Melrose as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Craig Devoy as a director on 22 June 2018