- Company Overview for SCOFFS GROUP LTD (05727713)
- Filing history for SCOFFS GROUP LTD (05727713)
- People for SCOFFS GROUP LTD (05727713)
- Charges for SCOFFS GROUP LTD (05727713)
- More for SCOFFS GROUP LTD (05727713)
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) |
---|---|---|---|
12 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
03 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Antony Francesco Tagliamonti on 23 May 2011 | |
24 May 2011 | CH03 | Secretary's details changed for Mr Antony Francesco Tagliamonti on 23 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX on 24 May 2011 | |
06 May 2011 | TM01 | Termination of appointment of Imran Zafar as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jun 2009 | 363a | Return made up to 02/03/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jul 2008 | 363s |
Return made up to 02/03/08; no change of members
|
|
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 May 2007 | 363s | Return made up to 02/03/07; full list of members | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
22 Mar 2006 | 88(2)R | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2006 | 288a | New secretary appointed;new director appointed | |
16 Mar 2006 | 288a | New director appointed | |
03 Mar 2006 | 288b | Secretary resigned | |
03 Mar 2006 | 288b | Director resigned |