MEET AND TEACH GLASGOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Certificate of change of name |
11/12/2311 December 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF United Kingdom to 20 Hamilton Road Bothwell Glasgow G71 8NA on 2023-12-11 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/10/2330 October 2023 | Current accounting period extended from 2023-11-30 to 2024-01-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-11-30 |
31/01/2231 January 2022 | Cessation of Simon Susruta Ravichandran as a person with significant control on 2021-12-17 |
17/01/2217 January 2022 | Notification of Megadodo Holding Limited as a person with significant control on 2021-12-28 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
01/12/211 December 2021 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2021-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM CAMPBELL DALLAS LIMITED TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | PREVSHO FROM 31/01/2018 TO 30/11/2017 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5242380003 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 1 DOWNFIELD GARDENS BOTHWELL GLASGOW G71 8UW SCOTLAND |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5242380002 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SUSRUTA RAVICHANDRAN |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/12/1617 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5242380001 |
14/01/1614 January 2016 | 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