Advanced company searchLink opens in new window

MIKE BRENT ASSOCIATES LIMITED

Company number SC487264

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
26 Sep 2018 AP01 Appointment of Ms Francoise Maria Hamilton Ramsbottom as a director on 1 September 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 85 Baronscourt Terrace Edinburgh EH8 7EN on 6 April 2017
26 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
23 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
16 Oct 2015 AD01 Registered office address changed from Room 209 Bilston Glen Business Centre 6 Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 16 October 2015
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 10