- Company Overview for NAUGHTY BRAUN LTD (SC608250)
- Filing history for NAUGHTY BRAUN LTD (SC608250)
- People for NAUGHTY BRAUN LTD (SC608250)
- More for NAUGHTY BRAUN LTD (SC608250)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
02 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
02 Nov 2018 | AD01 | Registered office address changed from C C Blooms 23-24 Greenside Place Edingburgh EH1 3AA Scotland to The Black Fox 17 Albert Place Edinburgh EH7 5HN on 2 November 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from The Black Fox 17 Albert Place Edinburgh Lothian EH7 5HN Scotland to C C Blooms 23-24 Greenside Place Edingburgh EH1 3AA on 18 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Mitchael Robert Stark as a person with significant control on 14 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Mitchael Robert Stark on 14 September 2018 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|