CRAMOND GALLERY BISTRO LIMITED

Company Documents

DateDescription
30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Mrs Janie Bogue on 2021-06-04

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 5 RIVERSIDE CRAMOND VILLAGE EDINBURGH EH4 6NU SCOTLAND

View Document

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MICHAEL WALKER

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED JENNA WALKER

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company