- Company Overview for SCORESMATTER LIMITED (07686022)
- Filing history for SCORESMATTER LIMITED (07686022)
- People for SCORESMATTER LIMITED (07686022)
- More for SCORESMATTER LIMITED (07686022)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |