Edinburgh
EH12 5AY
Scotland
Director Name | Mr Shamil Lateef |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
30 May 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Scotland to 81 George Street Edinburgh EH2 3ES on 30 May 2023 (1 page) |
2 February 2023 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
1 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 November 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr Shamil Lateef on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Srikesh Gopisreesylam on 18 January 2019 (2 pages) |
18 January 2019 | Change of details for Mr Shamil Lateef as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 18 January 2019 (1 page) |
18 January 2019 | Change of details for Mr Shamil Lateef as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Change of details for Mr Srikesh Gopisreesylam as a person with significant control on 18 January 2019 (2 pages) |
17 January 2019 | Notification of Shamil Lateef as a person with significant control on 6 April 2016 (2 pages) |
17 January 2019 | Director's details changed for Srikesh Gopisreesylam on 17 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr Srikesh Gopisreesylam as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from Style Plus Group Ltd Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 17 January 2019 (1 page) |
17 January 2019 | Director's details changed for Mr Shamil Lateef on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Lateef Shamil Mohammed Kunju on 17 January 2019 (2 pages) |
30 August 2018 | Cessation of Lateef Shamil Mohammed Kunju as a person with significant control on 30 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
18 August 2017 | Notification of Lateef Shamil Mohammed Kunju as a person with significant control on 19 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Notification of Lateef Shamil Mohammed Kunju as a person with significant control on 19 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Director's details changed for Lateef Shamil Mohammed Kunju on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Srikesh Gopisreesylam on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Srikesh Gopisreesylam on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Lateef Shamil Mohammed Kunju on 15 August 2017 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|