Advanced company searchLink opens in new window

SCOTTS HOLDCO LTD

Company number 11703491

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)
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
05 Sep 2023 MR04 Satisfaction of charge 117034910001 in full
31 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 28 November 2022
27 Jan 2023 CH01 Director's details changed for David Wright on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Thomas Owen Madden on 27 January 2023
17 Jan 2023 PSC08 Notification of a person with significant control statement
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
12 Oct 2022 AP01 Appointment of Clare Mcneil as a director on 1 October 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 37,674.01
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 38,674.01
24 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 AP01 Appointment of Mr Thomas Owen Madden as a director on 29 April 2022
12 May 2022 AP01 Appointment of David Wright as a director on 29 April 2022
12 May 2022 MA Memorandum and Articles of Association
21 Apr 2022 PSC07 Cessation of Michael Taylor as a person with significant control on 13 April 2022
19 Apr 2022 TM01 Termination of appointment of Michael Taylor as a director on 13 April 2022
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
16 Jul 2020 MR01 Registration of charge 117034910002, created on 14 July 2020
04 Mar 2020 AA Group of companies' accounts made up to 31 March 2019