Advanced company searchLink opens in new window

EDINBURGH SINCE 1437 CASHMERE LTD

Company number SC483829

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
14 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Mar 2021 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 6 Warriston Terrace Edinburgh EH3 5LZ on 9 March 2021
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Jan 2020 AD01 Registered office address changed from 6 Warriston Terrace Edinburgh EH3 5LZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 18 January 2020
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 25