- Company Overview for WE ARE PAWPRINT LIMITED (SC630021)
- Filing history for WE ARE PAWPRINT LIMITED (SC630021)
- People for WE ARE PAWPRINT LIMITED (SC630021)
- Registers for WE ARE PAWPRINT LIMITED (SC630021)
- More for WE ARE PAWPRINT LIMITED (SC630021)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
23 May 2023 | AD02 | Register inspection address has been changed from 10 George Street Edinburgh EH2 2PF Scotland to 5 Juniper Avenue Juniper Green EH14 5EG | |
23 May 2023 | TM01 | Termination of appointment of Mark Mccafferty as a director on 30 April 2023 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | MA | Memorandum and Articles of Association | |
05 Oct 2022 | AD01 | Registered office address changed from We Work 80 George Street Edinburgh EH2 3BU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 5 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | AD03 | Register(s) moved to registered inspection location 10 George Street Edinburgh EH2 2PF | |
03 Aug 2021 | AD02 | Register inspection address has been changed to 10 George Street Edinburgh EH2 2PF | |
07 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
20 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
19 Apr 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Thomas Anthony Sermon as a director on 30 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL to We Work 80 George Street Edinburgh EH2 3BU on 10 September 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
15 Jul 2020 | SH02 | Sub-division of shares on 26 June 2020 | |
08 Jul 2020 | MA | Memorandum and Articles of Association |