Advanced company searchLink opens in new window

LE CUCU LTD

Company number SC640333

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)
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT Scotland to 58 Dalry Road Edinburgh EH11 2AY on 27 June 2023
24 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 May 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC07 Cessation of Kristina Zace as a person with significant control on 8 October 2020
08 Oct 2020 TM01 Termination of appointment of Kristina Zace as a director on 8 October 2020
08 Oct 2020 PSC01 Notification of Patrik Zace as a person with significant control on 8 October 2020
08 Oct 2020 TM01 Termination of appointment of Rosita Krapseviciute as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Patrik Zace as a director on 8 October 2020
20 Dec 2019 PSC04 Change of details for Kristina Zace as a person with significant control on 16 December 2019
16 Dec 2019 AP01 Appointment of Kristina Zace as a director on 16 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2
16 Dec 2019 TM01 Termination of appointment of Kristina Zace as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Miss Rosita Krapseviciute as a director on 16 December 2019
13 Dec 2019 PSC04 Change of details for Kristina Zace as a person with significant control on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Kristina Zace on 13 December 2019
02 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted