YOUR OPTIONS UNDERSTOOD CIC

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Termination of appointment of Donna Mccallum as a director on 2023-09-11

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Appointment of Mrs Amrit Kaur Bedi as a director on 2022-10-13

View Document

22/01/2222 January 2022 Termination of appointment of Laura Stewart as a director on 2022-01-22

View Document

13/10/2113 October 2021 Appointment of Miss Donna Mccallum as a director on 2021-01-13

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM, 17D CALDON DRIVE, IRVINE, AYRSHIRE, KA1 2SD

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM, 5 DOCKHEAD STREET, SALTCOATS, KA21 5EF, SCOTLAND

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/10/184 October 2018 RES02

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/183 October 2018 COMPANY RESTORED ON 03/10/2018

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM, 17D CALDON ROAD, IRVINE, AYRSHIRE, KA12 0RG

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM, 24 BRADBURY GLEBE, IRVINE, NORTH AYRSHIRE, KA12 0EZ

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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