(CS01) Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed direct seafish LIMITEDcertificate issued on 09/03/17
filed on: 9th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 9th, March 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 29th March 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 19th January 2016. New Address: 47 Albert Street Aberdeen AB25 1XT. Previous address: Unit 4 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 8th March 2013
filed on: 6th, June 2013
| document replacement
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(4 pages)
|
(TM02) 6th June 2012 - the day secretary's appointment was terminated
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mackinco (75) LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|