Advanced company searchLink opens in new window

DEMISTA LIMITED

Company number SC190703

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 TM01 Termination of appointment of Cyril Svozil as a director on 1 January 2024
03 Jan 2024 AP01 Appointment of Cyril Svozil as a director on 1 January 2024
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
12 Dec 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
16 Oct 2020 MR04 Satisfaction of charge 2 in full
31 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 CERTNM Company name changed aztec (europe) LIMITED\certificate issued on 06/09/18
  • CONNOT ‐ Change of name notice
06 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
02 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Dec 2016 TM02 Termination of appointment of Alexander Thomas Neilson as a secretary on 21 December 2016
30 Nov 2016 AD01 Registered office address changed from Q9 Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF to Telford Road Glenrothes KY7 4NX on 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Apr 2016 AA Accounts for a small company made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
07 Apr 2015 AA Accounts for a small company made up to 31 December 2014