- Company Overview for SIX FIGURE CAPITAL LIMITED (SC532333)
- Filing history for SIX FIGURE CAPITAL LIMITED (SC532333)
- People for SIX FIGURE CAPITAL LIMITED (SC532333)
- More for SIX FIGURE CAPITAL LIMITED (SC532333)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
28 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mr Lewis Matthew Glasgow on 18 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 272 Bath Street Glasgow G2 4JR on 18 February 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from Suite 2/3 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland to Suite 2/3 Hope Street Glasgow G2 6PH on 6 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
23 Aug 2016 | CH01 | Director's details changed for Mr Lewis Matthew Glasgow on 23 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 78 Bankton Park East Livingston West Lothian EH54 9BN Scotland to Suite 2 5 st Vincent Street Edinburgh EH3 6SW on 22 August 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|