Glasgow
Lanarkshire
G2 4LH
Scotland
Director Name | Mrs Maria Pino Velazquez Medina |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Glenbervie Business Centre Ramoyle House Larbert FK5 4RB Scotland |
Registered Address | 300 Bath Street Glasgow Lanarkshire G2 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
14 February 2024 | Change of details for Mr Patrick Drahi as a person with significant control on 1 January 2024 (2 pages) |
---|---|
23 January 2024 | Cessation of Maria Pino Velazquez Medina as a person with significant control on 6 August 2021 (1 page) |
23 January 2024 | Notification of Karim-Kamal Bernoussi as a person with significant control on 6 August 2021 (2 pages) |
23 January 2024 | Notification of Patrick Drahi as a person with significant control on 6 August 2021 (2 pages) |
23 January 2024 | Cessation of Victor Agustin Gonzalez Munoz as a person with significant control on 6 August 2021 (1 page) |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
13 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (13 pages) |
8 December 2021 | Registered office address changed from Glenbervie Business Centre Ramoyle House Larbert FK5 4RB Scotland to 300 Bath Street Glasgow Lanarkshire G2 4LH on 8 December 2021 (1 page) |
8 December 2021 | Termination of appointment of Maria Pino Velazquez Medina as a director on 6 August 2021 (1 page) |
8 December 2021 | Appointment of Mr Karim-Kamal Bernoussi as a director on 6 August 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 January 2021 | Amended total exemption full accounts made up to 31 December 2019 (13 pages) |
5 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
24 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
24 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|