SUBCOOL GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Memorandum and Articles of Association |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
27/10/2327 October 2023 | Cancellation of shares. Statement of capital on 2023-10-12 |
27/10/2327 October 2023 | Purchase of own shares. |
03/10/233 October 2023 | Cessation of Ian William Le Roy as a person with significant control on 2023-09-26 |
03/10/233 October 2023 | Termination of appointment of Ian William Le Roy as a director on 2023-09-26 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-05-29 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2022-03-30 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Confirmation statement made on 2021-03-18 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM CARE OF BCI ACCOUNTANTS 4 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT SCOTLAND |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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