COMMON TOBACCO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
23/08/2423 August 2024 | Appointment of Igor Kosariev as a director on 2024-08-14 |
23/08/2423 August 2024 | Termination of appointment of Volodymyr Deineha as a director on 2024-08-10 |
15/04/2415 April 2024 | Accounts for a dormant company made up to 2024-02-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/04/235 April 2023 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-04-05 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2021-02-28 |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/04/2016 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
16/04/2016 April 2020 | 28/02/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
19/03/1919 March 2019 | DISS40 (DISS40(SOAD)) |
18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CESSATION OF SERGIY RADCHENKO AS A PSC |
11/01/1811 January 2018 | ARTICLES OF ASSOCIATION |
11/01/1811 January 2018 | ALTER ARTICLES 18/12/2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
05/10/175 October 2017 | DIRECTOR APPOINTED MR VOLODYMYR DEINEHA |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR SERYOGIN |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 272 BATH STREET, G2 4JR GLASGOW UNITED KINGDOM |
17/07/1717 July 2017 | CESSATION OF OLEKSANDR SERYOGIN AS A PSC |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIY RADCHENKO |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 84 PARK ROAD ROSYTH DUNFERMLINE KY11 2JL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/05/1522 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
01/06/121 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
29/02/1229 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/02/1228 February 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 100 |
09/02/119 February 2011 | 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