- Company Overview for CONTENT MARKETING ACADEMY LTD (SC434238)
- Filing history for CONTENT MARKETING ACADEMY LTD (SC434238)
- People for CONTENT MARKETING ACADEMY LTD (SC434238)
- More for CONTENT MARKETING ACADEMY LTD (SC434238)
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) |
---|---|---|---|
05 Jan 2023 | AA | Micro company accounts made up to 31 October 2021 | |
05 Jan 2023 | AA | Micro company accounts made up to 31 October 2020 | |
14 Dec 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Mr Chris Marr as a person with significant control on 30 May 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Chris Marr on 30 May 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
28 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
28 Mar 2019 | AP01 | Appointment of Miss Cara Anne Mackay as a director on 28 March 2019 | |
17 Oct 2018 | PSC04 | Change of details for Mr Chris Marr as a person with significant control on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Chris Marr on 17 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland to Unit 22 10 Dock Street Dundee DD1 4BT on 12 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |