- Company Overview for SCOPE RATINGS UK LIMITED (11810998)
- Filing history for SCOPE RATINGS UK LIMITED (11810998)
- People for SCOPE RATINGS UK LIMITED (11810998)
- More for SCOPE RATINGS UK LIMITED (11810998)
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) |
---|---|---|---|
17 Feb 2020 | TM01 | Termination of appointment of Torsten Hinrichs as a director on 1 January 2020 | |
02 Jan 2020 | PSC07 | Cessation of Torsten Hinrichs as a person with significant control on 31 December 2019 | |
02 Jan 2020 | PSC02 | Notification of Scope Se & Co. Kgaa as a person with significant control on 31 December 2019 | |
10 Sep 2019 | PSC01 | Notification of Torsten Hinrichs as a person with significant control on 9 September 2019 | |
09 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 September 2019 | |
09 Sep 2019 | AP03 | Appointment of Frank Neumann as a secretary on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Frank Neumann as a director on 9 September 2019 | |
09 Sep 2019 | AP03 | Appointment of Mr Christian Werner as a secretary on 9 September 2019 | |
21 Aug 2019 | AP01 | Appointment of Guillaume Jolivet as a director on 21 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Torsten Hinrichs as a director on 21 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 170 Edmund Street Birmingham B3 2HB on 21 August 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|