ECOSSE FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/03/2327 March 2023 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Unit 3, Morris Park, 37 Rosyth Road Glasgow G5 0YE on 2023-03-27 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
20/12/2220 December 2022 | Registration of charge SC2121230001, created on 2022-12-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
17/02/2217 February 2022 | Notification of Bridesmill Limited as a person with significant control on 2022-02-07 |
17/02/2217 February 2022 | Cessation of Raymond Stern as a person with significant control on 2022-02-07 |
17/02/2217 February 2022 | Appointment of Mr John Kelly Thomson as a director on 2022-02-07 |
17/02/2217 February 2022 | Termination of appointment of Raymond Stern as a director on 2022-02-07 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-10-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
24/01/2024 January 2020 | PREVEXT FROM 30/04/2019 TO 31/10/2019 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND STERN / 22/01/2018 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 22/01/2018 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND STERN / 21/01/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
19/09/1819 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 02/09/2014 |
05/11/145 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/10/1328 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, DIRECTOR FIONA STERN |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, SECRETARY FIONA STERN |
04/12/124 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
03/10/123 October 2012 | CURREXT FROM 31/12/2012 TO 30/04/2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 4 FORRESTFIELD CRESCENT NEWTON MEARNS GLASGOW G77 6DZ |
30/04/1230 April 2012 | CHANGE OF NAME 25/04/2012 |
30/04/1230 April 2012 | COMPANY NAME CHANGED STERN MARKETING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/04/12 |
26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROBERTSON STERN / 25/02/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/075 December 2007 | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS |
02/11/062 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8 RODDINGHEAD ROAD GIFFNOCK GLASGOW G46 6TP |
09/12/059 December 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/12/042 December 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/11/028 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/05/0216 May 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
12/11/0112 November 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ |
06/02/016 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
05/12/005 December 2000 | COMPANY NAME CHANGED LYCIDAS (332) LIMITED CERTIFICATE ISSUED ON 06/12/00 |
19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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