THE QUIRKY COO LIMITED

SC450702
28 UNION STREET DUNDEE SCOTLAND DD1 4BE

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2023 accounts Annual Accounts 4 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Change of particulars for director (Miss Amira Dawood) 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 officers Appointment of director (Miss Amira Dawood) 2 Buy now
16 Apr 2023 officers Appointment of director (Mr Michael Stewart Dawe) 2 Buy now
18 Mar 2023 officers Termination of appointment of director (Mohammad Adheeb Mufthy Hashim) 1 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 officers Termination of appointment of director (Vivienne Hamilton) 1 Buy now
21 Feb 2023 officers Termination of appointment of director (David Stuart Blair) 1 Buy now
21 Feb 2023 officers Appointment of director (Mohammad Adheeb Mufthy Hashim) 2 Buy now
21 Feb 2023 officers Appointment of director (Mohamed Hashim Mohamed Mufthy Ismail) 2 Buy now
21 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Change of particulars for director (Mrs Vivienne Hamilton) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr David Stuart Blair) 2 Buy now
10 Jul 2020 accounts Annual Accounts 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2018 officers Change of particulars for director (Miss Vivienne Stephen) 2 Buy now
08 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 accounts Annual Accounts 4 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
03 Jun 2014 annual-return Annual Return 3 Buy now
02 Jul 2013 officers Change of particulars for director (Miss Vivienne Stephen) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr David Stuart Blair) 2 Buy now
23 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2013 incorporation Incorporation Company 23 Buy now