SUBCOOL IP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Termination of appointment of Ian William Le Roy as a director on 2023-09-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2022-03-31 |
01/04/221 April 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 2022-04-01 |
01/04/221 April 2022 | Change of details for Subcool Group Holdings Limited as a person with significant control on 2022-03-30 |
01/04/221 April 2022 | Micro company 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 |
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 |
19/03/2119 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 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