AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kartel scotland LIMITEDcertificate issued on 23/03/23
filed on: 23rd, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 19, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 15, 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Church Street St. Andrews KY16 9NW. Change occurred on July 21, 2017. Company's previous address: 4 Kingfisher House West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3UB Scotland.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2017 to March 31, 2017
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(8 pages)
|