Advanced company searchLink opens in new window

SCORESAFE FOOD HYGIENE SERVICES LTD

Company number 06828604

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)
23 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Jun 2014 AP01 Appointment of Ms Madeleine Smith as a director on 20 May 2014
27 May 2014 SH08 Change of share class name or designation
27 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of Mark Richard Dutton as a director on 16 January 2014
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
20 Oct 2011 AP01 Appointment of Mr Christopher Timothy Lewis as a director on 1 August 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 05/21/2018.
01 Sep 2011 CERTNM Company name changed scoresafe consultancy LIMITED\certificate issued on 01/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-25
23 Aug 2011 AD01 Registered office address changed from 59 Leafield Road Hunts Cross Liverpool L25 0PY United Kingdom on 23 August 2011
06 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Jul 2010 AD01 Registered office address changed from 108 Upper Holway Road Taunton Somerset TA1 2QA United Kingdom on 21 July 2010
11 May 2010 AD01 Registered office address changed from 59 Leafield Road Hunts Cross Liverpool L25 0PY United Kingdom on 11 May 2010
29 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Christopher Timothy Lewis on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Mark Richard Dutton on 1 October 2009
28 Apr 2010 AD01 Registered office address changed from 108 Upper Holway Road Taunton Somerset TA1 2QA on 28 April 2010
28 Apr 2010 TM01 Termination of appointment of Christopher Lewis as a director