Advanced company searchLink opens in new window

CATERING SUPPLIES (FIFE) LTD

Company number SC470633

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)
24 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
12 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 28 February 2021
07 Oct 2021 AD01 Registered office address changed from 1 Victoria Road Kirkcaldy KY1 1DT Scotland to 21 High Street Kirkcaldy KY1 1LQ on 7 October 2021
17 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 431 High Street Kirkcaldy Fife KY1 2SG Scotland to 1 Victoria Road Kirkcaldy KY1 1DT on 22 February 2019
27 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
17 Nov 2017 AD01 Registered office address changed from C/O Rollos Law Llp 67 Crossgate Cupar Fife KY15 5AS to 431 High Street Kirkcaldy Fife KY1 2SG on 17 November 2017
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Dec 2016 AAMD Amended micro company accounts made up to 29 February 2016
21 Nov 2016 AA Micro company accounts made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
20 Nov 2015 AA Micro company accounts made up to 28 February 2015
25 Aug 2015 TM01 Termination of appointment of Saeid Berrwin as a director on 24 August 2015
09 Apr 2015 CH01 Director's details changed for Mr Ali Saied Berrwin on 1 December 2014
09 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100