Advanced company searchLink opens in new window

IT'S NOT ALL BLACK AND WHITE C.I.C.

Company number SC446171

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)
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from Windlestrae Hotel the Muirs Kinross KY13 8AS to Burleigh House Burleigh Road Milnathort Kinross Perth & Kinross KY13 9SR on 26 June 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
04 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 27 March 2015 no member list
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Dec 2014 AP01 Appointment of Mr Jamie Montgomery as a director on 4 December 2014
05 Dec 2014 AD01 Registered office address changed from 100 High Street Kinross Perth and Kinross KY13 8AJ to Windlestrae Hotel the Muirs Kinross KY13 8AS on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Josephine Freeman as a director on 25 November 2014
10 Nov 2014 AD01 Registered office address changed from 192 Parkside Street Rosyth Fife KY11 2NF to 100 High Street Kinross Perth and Kinross KY13 8AJ on 10 November 2014