Advanced company searchLink opens in new window

MARVELESQUE CIC

Company number SC605034

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
29 Apr 2024 AD01 Registered office address changed from 43B Loons Road Dundee DD3 6AB Scotland to 8/2 Maitland Street Dundee DD4 6RR on 29 April 2024
04 Dec 2023 TM01 Termination of appointment of Melissa Ann Boyd as a director on 1 December 2023
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Sep 2022 AP01 Appointment of Miss Taylor Chalmers as a director on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Melissa Ann Boyd on 27 September 2022
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
08 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Apr 2022 TM01 Termination of appointment of Christopher John Mcfeat as a director on 2 April 2022
13 Apr 2022 AD01 Registered office address changed from 19/1 Brown Constable Street Dundee DD4 6QZ Scotland to 43B Loons Road Dundee DD3 6AB on 13 April 2022
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jan 2020 AD01 Registered office address changed from 103B Strathmartine Road Dundee DD3 7SD Scotland to 19/1 Brown Constable Street Dundee DD4 6QZ on 10 January 2020
08 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from 1st Floor 24 George Square Glasgow G2 1EG to 103B Strathmartine Road Dundee DD3 7SD on 3 October 2019
10 Aug 2018 CICINC Incorporation of a Community Interest Company