WEST END ADVENTURE GROUP C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-16 with no updates |
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-02-29 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Registered office address changed from 12C 2 Anniesland Industrial Estate Glasgow G13 1EU Scotland to 190 Milngavie Road Bearsden Glasgow G61 3DX on 2024-10-11 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
28/09/2328 September 2023 | Registered office address changed from 2064 Great Western Road Glasgow G13 2XY Scotland to 12C 2 Anniesland Industrial Estate Glasgow G13 1EU on 2023-09-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
16/09/2216 September 2022 | Director's details changed for Mr Andrew John Minshall on 2022-09-01 |
16/09/2216 September 2022 | Change of details for Mr Andrew John Minshall as a person with significant control on 2022-09-01 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/10/216 October 2021 | Change of details for Mr Andrew John Minshall as a person with significant control on 2021-09-21 |
06/10/216 October 2021 | Change of details for Mr Andrew John Minshall as a person with significant control on 2021-09-21 |
06/10/216 October 2021 | Director's details changed for Mr Andrew John Minshall on 2021-09-21 |
06/10/216 October 2021 | Director's details changed for Mr Andrew John Minshall on 2021-09-21 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
05/10/195 October 2019 | REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 272 BATH STREET GLASGOW G2 4JR |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ARCHIBALD |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
27/03/1927 March 2019 | DIRECTOR APPOINTED MR STEPHEN KOEPLINGER |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KOEPPLINGER |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, SECRETARY CATHERINE ARCHIBALD |
26/03/1926 March 2019 | DIRECTOR APPOINTED MISS CATHERINE ARCHIBALD |
20/11/1820 November 2018 | SECRETARY APPOINTED MS CATHERINE ARCHIBALD |
09/10/189 October 2018 | ADOPT ARTICLES 04/10/2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
10/07/1810 July 2018 | SECRETARY APPOINTED STEPHEN KOEPPLINGER |
26/09/1726 September 2017 | 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