Advanced company searchLink opens in new window

CAERULEUM LIMITED

Company number SC413228

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)
30 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
28 Dec 2019 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 28 December 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Sep 2017 AD01 Registered office address changed from 2/2 5 Malloch Street Glasgow G20 8TP to 101 Rose Street South Lane Edinburgh EH2 3JG on 30 September 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
03 Nov 2015 AP01 Appointment of Mr Emmanuel Okpere as a director on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Martin Adaji as a director on 30 October 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued