Advanced company searchLink opens in new window

APPIN NURSERY & CRECHE LIMITED

Company number SC399796

Filter by category

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)
05 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 PSC04 Change of details for Mrs Anisha Mohammed as a person with significant control on 10 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 PSC01 Notification of Anisha Mohammed as a person with significant control on 19 August 2019
20 Aug 2019 PSC07 Cessation of Faisal Mohammed as a person with significant control on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
31 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mrs Anishabanu Patel on 27 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 TM01 Termination of appointment of Michael Mcinally as a director on 3 August 2017
21 Jul 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
26 Jun 2017 PSC01 Notification of Faisal Mohammed as a person with significant control on 19 April 2017
26 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
23 Jun 2017 AD02 Register inspection address has been changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom to 6 Halbeath Road Dunfermline Fife KY12 7QX
04 Apr 2017 AP01 Appointment of Mrs Anishabanu Patel as a director on 4 April 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016