THE ENCHANTING MERCHANT COMPANY LTD.
Company number SC465658
- Company Overview for THE ENCHANTING MERCHANT COMPANY LTD. (SC465658)
- Filing history for THE ENCHANTING MERCHANT COMPANY LTD. (SC465658)
- People for THE ENCHANTING MERCHANT COMPANY LTD. (SC465658)
- More for THE ENCHANTING MERCHANT COMPANY LTD. (SC465658)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
04 Dec 2023 | CH01 | Director's details changed for Ms Melanie Overton on 4 December 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Nov 2022 | PSC04 | Change of details for Ms Melanie Overton as a person with significant control on 3 November 2022 | |
03 Nov 2022 | PSC04 | Change of details for Ms Melanie Overton as a person with significant control on 6 April 2016 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | PSC04 | Change of details for Ms Melanie Byrne as a person with significant control on 31 January 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Greenmoss Farm House Castle Fraser Inverurie AB51 7LB Scotland to Greenmoss Farmhouse Castle Fraser Inverurie AB51 7LB on 11 December 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 40a High Street Edzell Brechin DD9 7TA Scotland to Greenmoss Farm House Castle Fraser Inverurie AB51 7LB on 15 November 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 40 High Street Edzell Brechin DD9 7TA Scotland to 40a High Street Edzell Brechin DD9 7TA on 13 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
08 Feb 2017 | CH01 | Director's details changed for Ms Melanie Byrne on 1 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Quenziebank House Fettercairn Laurencekirk Aberdeen AB30 1YJ to 40 High Street Edzell Brechin DD9 7TA on 8 February 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates |