- Company Overview for BRAVEHEART MARTIAL ARTS LTD (SC584777)
- Filing history for BRAVEHEART MARTIAL ARTS LTD (SC584777)
- People for BRAVEHEART MARTIAL ARTS LTD (SC584777)
- More for BRAVEHEART MARTIAL ARTS LTD (SC584777)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
25 Jul 2022 | AD01 | Registered office address changed from 66 Bredisholm Road Baillieston Glasgow G69 7HL Scotland to 7 Springhill Farm Place Baillieston Glasgow G69 6GX on 25 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Suite 1.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN United Kingdom to 66 Bredisholm Road Baillieston Glasgow G69 7HL on 11 July 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | AP01 | Appointment of Ms Megan Brown as a director on 1 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Iain O'hare as a director on 1 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2020 | PSC07 | Cessation of Iain David John O'hare as a person with significant control on 31 October 2020 | |
27 Nov 2020 | PSC07 | Cessation of Megan Brown as a person with significant control on 31 October 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Megan Brown as a director on 31 October 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Iain David John O'hare as a director on 1 June 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland to Suite 1.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN on 31 October 2019 | |
22 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from 201 Bredisholm Road Baillieston Glasgow G69 7JB Scotland to 21 Glasgow Road Baillieston Glasgow G69 6JT on 12 February 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Miss Melissa Brown on 11 January 2018 | |
11 Jan 2018 | PSC04 | Change of details for Miss Melissa Brown as a person with significant control on 11 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 201 Bredisholm Road Baillieston G69 6JB United Kingdom to 201 Bredisholm Road Baillieston Glasgow G69 7JB on 5 January 2018 |