EAST NEUK SHELLFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Registration of charge SC3931720005, created on 2023-05-09 |
15/05/2315 May 2023 | Registration of charge SC3931720004, created on 2023-05-09 |
05/05/235 May 2023 | Registration of charge SC3931720003, created on 2023-04-19 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP |
23/02/1523 February 2015 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3931720002 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
11/02/1411 February 2014 | ADOPT ARTICLES 05/02/2014 |
07/02/147 February 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 18/01/2013 |
07/02/147 February 2014 | DIRECTOR APPOINTED NATALIA REGULEZ |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SANTIAGO GOMEZ |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/08/1229 August 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
16/03/1216 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1131 May 2011 | DIRECTOR APPOINTED SANTIAGO ABECIA GOMEZ |
31/05/1131 May 2011 | 24/03/11 STATEMENT OF CAPITAL GBP 2 |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG |
10/05/1110 May 2011 | CHANGE OF NAME 06/05/2011 |
10/05/1110 May 2011 | COMPANY NAME CHANGED KINBURN (150) LIMITED CERTIFICATE ISSUED ON 10/05/11 |
05/05/115 May 2011 | DIRECTOR APPOINTED RONAN DANIEL MARTINEZ |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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