Advanced company searchLink opens in new window

QMILE GROUP LIMITED

Company number SC592287

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)
30 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Quartermile 2 2 Lister Square Edinburgh United Kingdom EH3 9GL United Kingdom to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020
09 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
18 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
18 Jan 2019 AP01 Appointment of Mr Neil Fitzsimmons as a director on 18 January 2019
28 May 2018 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Quartermile 2 2 Lister Square Edinburgh United Kingdom EH3 9GL on 28 May 2018
09 May 2018 PSC05 Change of details for Camvo (Pc) Limited as a person with significant control on 8 May 2018
13 Apr 2018 PSC07 Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 13 April 2018
13 Apr 2018 PSC02 Notification of Camvo (Pc) Limited as a person with significant control on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Julian Cecil Arthur Voge as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr Michael Milligan as a director on 13 April 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 100
13 Apr 2018 AP01 Appointment of Mr Paul Curran as a director on 13 April 2018
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 1