Advanced company searchLink opens in new window

SCORESMATTER LIMITED

Company number 07686022

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)
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mr Isaac Bernato on 1 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Dennis Hamilton James, Jr on 1 July 2015
22 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
06 Jul 2015 AD01 Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA to 3rd Floor 207 Regent Street London W1B 3HH on 6 July 2015
08 Jun 2015 AP03 Appointment of Razia Bibi as a secretary on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 3 June 2015
15 May 2015 AP01 Appointment of Mr Dennis Hamilton James, Jr as a director on 27 April 2015
15 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
08 May 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 AD01 Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham MK18 7DS England on 4 April 2014
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
08 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2012
26 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2012
16 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AD01 Registered office address changed from , Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England on 23 March 2012
15 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
28 Jun 2011 NEWINC Incorporation