Advanced company searchLink opens in new window

SCOPE TRAINING ACADEMY LIMITED

Company number 11400589

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)
29 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Aug 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
03 May 2023 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Micro company accounts made up to 30 June 2021
30 Mar 2023 AA Micro company accounts made up to 30 June 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
16 Jul 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
02 Jun 2020 AA Micro company accounts made up to 30 April 2019
26 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
03 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
15 Mar 2019 PSC04 Change of details for Mr Charlie John Smith as a person with significant control on 11 January 2019
15 Mar 2019 PSC07 Cessation of Byron Adolphus Thomas as a person with significant control on 21 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 TM01 Termination of appointment of Matthew Paul Joyce as a director on 11 January 2019
15 Mar 2019 PSC07 Cessation of John Terence Smith as a person with significant control on 11 January 2019
15 Mar 2019 PSC07 Cessation of Matthew Paul Joyce as a person with significant control on 11 January 2019
08 Nov 2018 AP01 Appointment of Mr Charlie John Smith as a director on 18 October 2018
30 Oct 2018 AD01 Registered office address changed from 6-7 Westleigh Office Park Scirocco Close Northampton NN3 6BW United Kingdom to 22 West Green Road London N15 5NN on 30 October 2018
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted