- Company Overview for WHAT THE FORK LTD (SC600146)
- Filing history for WHAT THE FORK LTD (SC600146)
- People for WHAT THE FORK LTD (SC600146)
- More for WHAT THE FORK LTD (SC600146)
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
|
|
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 |