Advanced company searchLink opens in new window

426 WEST LIMITED

Company number SC592552

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)
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
06 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
08 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2022
  • GBP 144
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC01 Notification of John Antony Begley as a person with significant control on 1 December 2022
08 Dec 2022 PSC01 Notification of Thomas Paul Begley as a person with significant control on 1 December 2022
08 Dec 2022 PSC07 Cessation of Thomas Begley as a person with significant control on 1 December 2022
02 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 52
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 TM01 Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Anna Bridgetta Brown as a director on 1 December 2022
01 Dec 2022 PSC01 Notification of Thomas Begley as a person with significant control on 1 December 2022
01 Dec 2022 PSC07 Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 2nd Floor, Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY on 1 December 2022
01 Dec 2022 AP01 Appointment of John Antony Begley as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Thomas Begley as a director on 1 December 2022
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 CERTNM Company name changed aghoco 5006 LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021