Advanced company searchLink opens in new window

MYWEEZER CO., LTD

Company number SC462596

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)
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
13 Mar 2022 AD01 Registered office address changed from 251/3 Gilmerton Road Gilmerton Road Edinburgh EH16 5TT Scotland to 33 Pincott Drive Edinburgh EH17 8ZQ on 13 March 2022
12 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 May 2019 AD01 Registered office address changed from 24 Grindlay Street Edinburgh EH3 9AP to 251/3 Gilmerton Road Gilmerton Road Edinburgh EH16 5TT on 23 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 CH01 Director's details changed for Miss Wei Zhao on 3 January 2017
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Wei Zhao on 30 October 2014
07 Aug 2014 AD01 Registered office address changed from 4/7 Brighouse Park Crescent Edinburgh EH4 6QS Scotland to 24 Grindlay Street Edinburgh EH3 9AP on 7 August 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1