Advanced company searchLink opens in new window

SCOOP RETAIL TECHNOLOGIES LIMITED

Company number 09436483

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 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 May 2020 AD01 Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG United Kingdom to 21 Culverlands Close Stanmore HA7 3AG on 10 May 2020
06 May 2020 AD01 Registered office address changed from St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 21 Culverlands Close Stanmore Middlesex HA7 3AG on 6 May 2020
30 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 12.8592
18 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 02/04/2019
20 Feb 2020 TM01 Termination of appointment of Kimberley Weld-Blundell as a director on 20 November 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/03/2020.
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 CS01 02/04/18 Statement of Capital gbp 12.8592
09 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017