- Company Overview for SECA CONSULTING LTD (SC527794)
- Filing history for SECA CONSULTING LTD (SC527794)
- People for SECA CONSULTING LTD (SC527794)
- Charges for SECA CONSULTING LTD (SC527794)
- More for SECA CONSULTING LTD (SC527794)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
08 Jun 2023 | PSC04 | Change of details for Laura Mckenzie as a person with significant control on 1 January 2023 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 44 Cathedral House Hotel Hamilton Park Avenue Glasgow G12 8DT Scotland to 28 - 32 Cathedral Square Glasgow G4 0XA on 12 November 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to 44 Cathedral House Hotel Hamilton Park Avenue Glasgow G12 8DT on 18 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Laura Mckenzie on 17 October 2018 | |
15 Oct 2018 | MR01 | Registration of charge SC5277940002, created on 11 October 2018 | |
29 Aug 2018 | MR01 | Registration of charge SC5277940001, created on 26 August 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | PSC01 | Notification of Shane Mckenzie as a person with significant control on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Shane Mckenzie as a director on 21 November 2017 |