Advanced company searchLink opens in new window

2AM CREATIONS LIMITED

Company number SC480540

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)
15 Feb 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Robert Dick as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Matthew Iain Craig Adams as a person with significant control on 6 April 2016
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from Office 29, Evans Business Centre 1 Begg Road John Smith Business Park Kirkcaldy Fife KY2 6HD to 20 Linum Grove Kirkcaldy Fife KY1 2HJ on 16 March 2016
10 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 Dec 2014 AD01 Registered office address changed from 102D Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS Scotland to Office 29, Evans Business Centre 1 Begg Road John Smith Business Park Kirkcaldy Fife KY2 6HD on 16 December 2014
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted