Advanced company searchLink opens in new window

SCOUT IR LTD

Company number 11919710

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)
18 Apr 2024 CH02 Director's details changed for Growth Lending Limited on 17 April 2024
17 Apr 2024 PSC01 Notification of Robert James Mundy as a person with significant control on 17 April 2024
17 Apr 2024 PSC07 Cessation of British Business Investments Ltd as a person with significant control on 17 April 2024
17 Apr 2024 CH02 Director's details changed for Boost&Co Limited on 16 April 2024
15 Feb 2024 TM01 Termination of appointment of Ian Hunter Barbour as a director on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Richard Feigen as a director on 15 February 2024
30 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CH01 Director's details changed for Mr Robert James Mundy on 10 January 2023
12 Dec 2022 AD01 Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3SG on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Sean Edward Wade as a director on 5 December 2022
12 Dec 2022 AD01 Registered office address changed from 1 Cornhill Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 Nov 2021 AP01 Appointment of Mr Sean Edward Wade as a director on 9 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 24 May 2021 with updates
10 May 2021 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 1 Cornhill Cornhill London EC3V 3nd on 10 May 2021
07 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jan 2021 TM01 Termination of appointment of Simon Mark Brickles as a director on 29 January 2021
25 Jan 2021 PSC02 Notification of British Business Investments Ltd as a person with significant control on 14 June 2019
25 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 25 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 3,902.12
20 Jul 2020 AP01 Appointment of Mr Ian Hunter Barbour as a director on 20 July 2020