- Company Overview for CONFIDENCE PLUS LTD (SC622686)
- Filing history for CONFIDENCE PLUS LTD (SC622686)
- People for CONFIDENCE PLUS LTD (SC622686)
- More for CONFIDENCE PLUS LTD (SC622686)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
19 Oct 2023 | AP01 | Appointment of Mr Richard Kennedy as a director on 19 October 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | TM01 | Termination of appointment of Greer Maria Litster as a director on 14 October 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
17 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Unit B2, Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 23 July 2020 | |
16 Jul 2020 | PSC01 | Notification of Lisa Nicole Crombie as a person with significant control on 16 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 January 2020
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Feb 2020 | CH01 | Director's details changed for Mrs Lisa Nicole Crombie on 27 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 9 Honeycomb Place Netherburn Larkhall ML9 3DB United Kingdom to Unit B2, Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE on 27 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Miss Greer Maria Litster as a director on 27 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mrs Lisa Nicole Crombie as a director on 27 January 2020 | |
27 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-27
|