- Company Overview for AH LONG TAILOR LIMITED (SC579513)
- Filing history for AH LONG TAILOR LIMITED (SC579513)
- People for AH LONG TAILOR LIMITED (SC579513)
- More for AH LONG TAILOR LIMITED (SC579513)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
20 Sep 2019 | AD01 | Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT Scotland to 79 Rose Street Edinburgh EH2 3DT on 20 September 2019 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT Scotland to 41 Argyle Place Edinburgh EH9 1JT on 16 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 19 Smiths Place Basement 2 Edinburgh EH6 8NT Scotland to 41 Argyle Place Edinburgh EH9 1JT on 10 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from 130/9 Leith Walk Edinburgh EH6 5DT United Kingdom to 19 Smiths Place Basement 2 Edinburgh EH6 8NT on 1 November 2018 | |
27 Jun 2018 | AP01 | Appointment of Koo Long as a director on 20 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Long Koo as a director on 20 June 2018 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|