Advanced company searchLink opens in new window

SCRUFF CAT SETS LTD

Company number 08515270

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)
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CH01 Director's details changed for Miss Melissa Emily Harper on 22 May 2023
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
06 May 2022 PSC04 Change of details for Mr Nicholas James Abbott as a person with significant control on 1 May 2022
04 May 2022 CH01 Director's details changed for Miss Melissa Emily Harper on 1 May 2022
04 May 2022 AP01 Appointment of Miss Melissa Emily Harper as a director on 1 May 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 1,100
20 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 SH08 Change of share class name or designation
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
10 May 2021 AD01 Registered office address changed from 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL England to Unit 5B the High Cross Centre Fountayne Road London N15 4QN on 10 May 2021
09 Dec 2020 AD01 Registered office address changed from First Floor Seymour House 60 High Street Chesham HP5 1EP to 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL on 9 December 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
14 Sep 2020 PSC07 Cessation of Nigel John Lawrence Howlett as a person with significant control on 7 September 2020
14 Sep 2020 TM01 Termination of appointment of Nigel John Lawrence Howlett as a director on 7 September 2020
17 Aug 2020 CH01 Director's details changed for Mr Nick Abbott on 1 August 2020
10 Aug 2020 AD01 Registered office address changed from 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP England to First Floor Seymour House 60 High Street Chesham HP5 1EP on 10 August 2020
05 Aug 2020 AD01 Registered office address changed from Unit 8 Tram Depot. 38-40 Upper Clapton Road London E5 8BQ England to 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP on 5 August 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates