- Company Overview for ROUTE TWENTY-THREE LIMITED (SC615111)
- Filing history for ROUTE TWENTY-THREE LIMITED (SC615111)
- People for ROUTE TWENTY-THREE LIMITED (SC615111)
- More for ROUTE TWENTY-THREE LIMITED (SC615111)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
08 Nov 2024 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 8 November 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
23 Jan 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
17 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 December 2018
|
|
09 Jan 2019 | PSC01 | Notification of Timothy Bruce Evans as a person with significant control on 24 December 2018 | |
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AD01 | Registered office address changed from Edinbrugh Quay 133 Fountainbridge Edinburgh Scotland EH3 9BA United Kingdom to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 5 December 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mrs Marimar Chapple on 30 November 2018 | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|