Advanced company searchLink opens in new window

FODILICIOUS LIMITED

Company number SC573037

Filter by category

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CH01 Director's details changed for Mrs Elizabeth Louise Leisk on 8 August 2017
28 Jan 2021 CH01 Director's details changed for Miss Lauren Leisk on 1 February 2019
28 Jan 2021 CH01 Director's details changed for Mrs Elizabeth Louise Leisk on 1 February 2019
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
27 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 44,000
15 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2018
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
04 Feb 2019 AD01 Registered office address changed from Unit 6 South Road Carmondean Centre Livingston EH54 8PT Scotland to 8 Deer Park Fairways Business Park Livingston EH54 8AF on 4 February 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
15 Aug 2018 PSC01 Notification of Elizabeth Louise Leisk as a person with significant control on 8 August 2017
15 Aug 2018 PSC01 Notification of Lauren Leisk as a person with significant control on 8 August 2017
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 100