- Company Overview for CINETOPIA LIMITED (SC633570)
- Filing history for CINETOPIA LIMITED (SC633570)
- People for CINETOPIA LIMITED (SC633570)
- More for CINETOPIA LIMITED (SC633570)
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) |
---|---|---|---|
23 Jun 2025 | CS01 | Confirmation statement made on 16 June 2025 with updates | |
28 Mar 2025 | AA | Micro company accounts made up to 30 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
25 Jun 2024 | PSC04 | Change of details for Ms Amanda Jarrett Rogers as a person with significant control on 1 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Ms Amanda Jarrett Rogers as a person with significant control on 1 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Ms Amanda Jarrett Rogers on 1 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Ms Amanda Jarrett Rogers on 1 June 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from 111/8 Montgomery Street Edinburgh EH7 5EX Scotland to 26 (Gf) Merchiston Avenue Edinburgh EH10 4NZ on 6 May 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Apr 2022 | PSC04 | Change of details for Ms Amanda Jarrett Rogers as a person with significant control on 1 April 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
18 Jun 2020 | PSC04 | Change of details for Ms Amanda Jarrett Rogers as a person with significant control on 16 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 111 111/8 Montgomery Street Edinburgh EH7 5EX Scotland to 111/8 Montgomery Street Edinburgh EH7 5EX on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Studio 5 13 Constitution Place Edinburgh Midlothian EH6 7DJ United Kingdom to 111 111/8 Montgomery Street Edinburgh EH7 5EX on 17 June 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Anni Laura Matilda Asikainen as a director on 26 January 2020 | |
26 Jan 2020 | PSC07 | Cessation of Anni Laura Matilda Asikainen as a person with significant control on 1 November 2019 | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|