WEE GEMS ARMADALE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registration of charge SC4708500008, created on 2025-06-06 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
25/03/2525 March 2025 | |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
13/02/2513 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
19/08/2419 August 2024 | |
19/08/2419 August 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
14/08/2414 August 2024 | |
14/08/2414 August 2024 | |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
27/10/2327 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
11/10/2311 October 2023 | Registration of charge SC4708500007, created on 2023-10-05 |
02/10/232 October 2023 | Registration of charge SC4708500006, created on 2023-09-29 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
04/01/234 January 2023 | Current accounting period extended from 2023-03-21 to 2023-06-30 |
28/10/2228 October 2022 | Registration of charge SC4708500005, created on 2022-10-26 |
27/10/2227 October 2022 | Registration of charge SC4708500004, created on 2022-10-24 |
25/03/2225 March 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Resolutions |
21/03/2221 March 2022 | Annual accounts for year ending 21 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2017-02-25 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2021-02-25 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2020-02-25 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2019-02-25 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2018-02-25 |
03/02/223 February 2022 | Satisfaction of charge SC4708500001 in full |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | Confirmation statement made on 2021-02-25 with updates |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CESSATION OF MAHYAR MORTAZAVI AS A PSC |
05/03/205 March 2020 | Confirmation statement made on 2020-02-25 with updates |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
26/02/2026 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | Confirmation statement made on 2019-02-25 with updates |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
05/03/185 March 2018 | Confirmation statement made on 2018-02-25 with updates |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
16/03/1716 March 2017 | Confirmation statement made on 2017-02-25 with updates |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | VARYING SHARE RIGHTS AND NAMES |
15/09/1515 September 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | DIRECTOR APPOINTED MR JAMES BOYD MURDOCH |
02/03/152 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
15/11/1415 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4708500001 |
25/02/1425 February 2014 | 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