- Company Overview for PAKORA BOX LIMITED (SC414359)
- Filing history for PAKORA BOX LIMITED (SC414359)
- People for PAKORA BOX LIMITED (SC414359)
- More for PAKORA BOX LIMITED (SC414359)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
18 Jul 2023 | CERTNM |
Company name changed mcm ventures LIMITED\certificate issued on 18/07/23
|
|
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Umer Ashraf on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Umer Ashraf as a person with significant control on 11 May 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
14 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jan 2019 | AD02 | Register inspection address has been changed to 7 Admiral Street Glasgow G41 1HP | |
13 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
12 Jan 2019 | PSC07 | Cessation of John Mckinlay as a person with significant control on 12 January 2019 | |
12 Jan 2019 | TM01 | Termination of appointment of John Mckinlay as a director on 11 January 2019 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
06 Feb 2016 | AD01 | Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 6 February 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |