- Company Overview for CALGARY CONNEX LTD (SC663904)
- Filing history for CALGARY CONNEX LTD (SC663904)
- People for CALGARY CONNEX LTD (SC663904)
- More for CALGARY CONNEX LTD (SC663904)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mrs Jennifer Lindsay Anne Millar on 21 June 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mrs Jennifer Lindsay Anne Millar as a person with significant control on 21 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2022 | AD01 | Registered office address changed from Arch 5 East Market Street Kinellan Road Edinburgh Midlothian EH8 8ES Scotland to Arch 5 East Market Street Edinburgh EH8 8FS on 25 May 2022 | |
23 Jun 2021 | CH03 | Secretary's details changed for Mrs Jennifer Millar on 23 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
23 Jun 2021 | PSC04 | Change of details for Mrs Jennifer Lindsay Anne Millar as a person with significant control on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Stephen John White as a person with significant control on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Stephen John White on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mrs Jennifer Lindsay Anne Millar on 23 June 2021 | |
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|