- Company Overview for COEUR SAUVAGE LTD (SC698267)
- Filing history for COEUR SAUVAGE LTD (SC698267)
- People for COEUR SAUVAGE LTD (SC698267)
- Charges for COEUR SAUVAGE LTD (SC698267)
- More for COEUR SAUVAGE LTD (SC698267)
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 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
13 Apr 2023 | MR01 | Registration of charge SC6982670001, created on 24 March 2023 | |
19 Dec 2022 | AD01 | Registered office address changed from 13 William Street Coeur Sauvage Ltd, C/O Murray & Henderson Greenock PA15 1BT Scotland to Suite 4 32 Kempock Street Gourock PA19 1NA on 19 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Maxime Didier Robert Louis Jay on 5 December 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Maxime Didier Robert Jay as a person with significant control on 25 November 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 13 William Street Coeur Sauvage Ltd, C/O Murray & Henderson Greenock PA15 1BT on 10 May 2022 | |
30 Jul 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
10 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-10
|