BIJOUX RETAIL LTD: Filings
Overview
| Company Name | BIJOUX RETAIL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC640283 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BIJOUX RETAIL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Kilted Kin Ltd 59 West Blackhall Street Greenock PA15 1XE on Feb 18, 2021 | 1 pages | AD01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020 | 1 pages | AD01 | ||
Director's details changed for Mrs Edwina Gillies on Oct 15, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Edwina Gillies as a person with significant control on Oct 15, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 12, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Edwina Gilies on Sep 01, 2019 | 2 pages | CH01 | ||
Notification of Edwina Gillies as a person with significant control on Aug 31, 2019 | 2 pages | PSC01 | ||
Cessation of Codir Limited as a person with significant control on Aug 31, 2019 | 1 pages | PSC07 | ||
Appointment of Mrs Edwina Gilies as a director on Aug 31, 2019 | 2 pages | AP01 | ||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Aug 30, 2019 | 1 pages | AD01 | ||
Termination of appointment of Cosec Limited as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Cosec Limited as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0