Advanced company searchLink opens in new window

ROT SYLVAIN LIMITED

Company number SC523030

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)
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 24 December 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 Feb 2023 PSC02 Notification of Ntr Manpower Limited as a person with significant control on 24 January 2023
21 Feb 2023 PSC03 Notification of Ntr Manpower Ltd as a person with significant control on 24 January 2023
21 Feb 2023 PSC07 Cessation of Sylvain Rot as a person with significant control on 24 January 2023
21 Feb 2023 TM01 Termination of appointment of Sylvain Rot as a director on 24 January 2023
21 Feb 2023 AP02 Appointment of Ntr Manpower Ltd as a director on 24 January 2023
30 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 24 December 2021
09 Jan 2022 AP04 Appointment of Atlanco Management Ltd as a secretary on 22 December 2015
29 Dec 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 29 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Sylvain Rot on 17 June 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from PO Box 24072 Sc523030: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 23 July 2020
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
09 Apr 2020 EH01 Elect to keep the directors' register information on the public register
19 Mar 2020 RP05 Registered office address changed to PO Box 24072, Sc523030: Companies House Default Address, Edinburgh, EH3 1FD on 19 March 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates