- Company Overview for SCORRERS LIMITED (09891523)
- Filing history for SCORRERS LIMITED (09891523)
- People for SCORRERS LIMITED (09891523)
- More for SCORRERS LIMITED (09891523)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
13 Jan 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
10 Nov 2022 | TM01 | Termination of appointment of Stephen Roy Ashurst as a director on 10 November 2022 | |
18 Jan 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
26 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
06 Feb 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
24 Oct 2018 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 299a Bethnal Green Road London E2 6AH on 24 October 2018 | |
06 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
24 Jun 2016 | SH02 | Sub-division of shares on 2 March 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 14 June 2016 |