Advanced company searchLink opens in new window

SCRATCH AND NEWTON LTD

Company number 07524915

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)
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 28 February 2023
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
26 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
29 Nov 2019 MR01 Registration of charge 075249150001, created on 26 November 2019
24 Oct 2019 AA Micro company accounts made up to 28 February 2019
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 28 February 2018
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Jul 2017 PSC01 Notification of Michael Chamberlain as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 101
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 101
04 Jun 2014 CH01 Director's details changed for Mr Peter Bamford on 1 January 2014
04 Jun 2014 AD01 Registered office address changed from Aireside House 24/26 Aire Street Leeds Yorkshire LS1 4HT United Kingdom on 4 June 2014