Advanced company searchLink opens in new window

CESSCON DECOM LTD

Company number SC587199

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)
06 May 2024 AA Total exemption full accounts made up to 31 January 2023
06 May 2024 AA Total exemption full accounts made up to 31 January 2024
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
03 Sep 2023 TM01 Termination of appointment of Adam Bruce as a director on 28 July 2023
29 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
26 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
24 Sep 2021 MR01 Registration of charge SC5871990002, created on 17 September 2021
23 Sep 2021 MR04 Satisfaction of charge SC5871990001 in full
31 May 2021 AA Total exemption full accounts made up to 31 January 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 117.65
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 111.64
20 Apr 2020 AP01 Appointment of Mr Adam Bruce as a director on 7 April 2020
29 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
13 Jan 2020 SH02 Sub-division of shares on 9 December 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 105.26
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2019 AD01 Registered office address changed from 8 Deer Park Avenue Livingston EH54 8AF Scotland to 9 Deer Park Avenue Livingston EH54 8AF on 2 December 2019
18 Nov 2019 PSC07 Cessation of Lee Hanlon as a person with significant control on 28 October 2019