Advanced company searchLink opens in new window

CHESS DIGITAL LIMITED

Company number SC296800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Accounts for a small company made up to 30 April 2023
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2024 MR01 Registration of charge SC2968000005, created on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
07 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
23 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
31 Jan 2022 AA Full accounts made up to 30 April 2021
02 Jul 2021 AA Accounts for a small company made up to 30 April 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
19 Nov 2020 AD01 Registered office address changed from Suite 5001 Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 19 November 2020
18 Nov 2020 AD01 Registered office address changed from Dunnock House 63 Dunnock House Dunfermline KY11 8QE Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 18 November 2020
17 Nov 2020 AD01 Registered office address changed from Suite 5001 Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 17 November 2020
07 Sep 2020 AUD Auditor's resignation
28 Jan 2020 AA Full accounts made up to 30 April 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
02 Sep 2019 TM01 Termination of appointment of Alan Cassidy as a director on 2 September 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
05 Feb 2019 AA Full accounts made up to 30 April 2018
17 Sep 2018 AD01 Registered office address changed from 17 Glasgow Road Paisley PA1 3QS to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 17 September 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
13 Nov 2017 AA Full accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Feb 2017 AA Full accounts made up to 30 April 2016