Date | Description |
2024-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-07-03 => 2023-07-02 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-27 => 2022-07-03 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES |
2023-02-14 |
update statutory_documents CESSATION OF NICO SIMEONE AS A PSC |
2023-02-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/07/22 |
2023-02-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/07/22 |
2023-02-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/07/22 |
2023-02-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/07/22 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-27 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/21 |
2022-03-07 |
update num_mort_charges 2 => 3 |
2022-03-07 |
update num_mort_satisfied 1 => 2 |
2022-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5552150002 |
2022-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5552150003 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES |
2021-08-07 |
update num_mort_charges 1 => 2 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5552150001 |
2021-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5552150002 |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 3 => 6 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-19 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICO SIMEONE / 01/01/2021 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICO SIMEONE / 01/01/2021 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICO SIMEONE / 01/01/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICO SIMEONE / 01/01/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIX BY NICO (HOLDINGS) LIMITED / 01/01/2021 |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACARTHUR |
2021-02-08 |
delete address 1132 ARGYLE STREET GLASGOW SCOTLAND G3 8TD |
2021-02-08 |
insert address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND |
2021-02-08 |
update registered_address |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM
1132 ARGYLE STREET
GLASGOW
G3 8TD
SCOTLAND |
2020-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5552150001 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICO CARLO SIMEONE / 04/03/2020 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-30 |
update statutory_documents DIRECTOR APPOINTED MR IAN MACARTHUR |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
2019-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICO CARLO SIMEONE |
2019-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIX BY NICO (HOLDINGS) LIMITED |
2019-02-08 |
update statutory_documents CESSATION OF NICO SIMEONE AS A PSC |
2019-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-23 => 2019-12-31 |
2019-01-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update account_ref_month 1 => 3 |
2018-11-07 |
update accounts_next_due_date 2018-10-23 => 2019-01-23 |
2018-10-23 |
update statutory_documents PREVEXT FROM 31/01/2018 TO 01/04/2018 |
2018-10-23 |
update statutory_documents PREVSHO FROM 01/04/2018 TO 31/03/2018 |
2018-10-07 |
delete address 111 CLEVEDEN ROAD GLASGOW GLASGOW SCOTLAND G12 0JU |
2018-10-07 |
insert address 1132 ARGYLE STREET GLASGOW SCOTLAND G3 8TD |
2018-10-07 |
update registered_address |
2018-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM
111 CLEVEDEN ROAD GLASGOW
GLASGOW
G12 0JU
SCOTLAND |
2018-03-07 |
insert company_previous_name VASCO VALENTINO LIMITED |
2018-03-07 |
update name VASCO VALENTINO LIMITED => SIX BY NICO (GLASGOW) LIMITED |
2018-02-16 |
update statutory_documents COMPANY NAME CHANGED VASCO VALENTINO LIMITED
CERTIFICATE ISSUED ON 16/02/18 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICO SIMEONE / 01/01/2018 |
2017-01-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |