Advanced company searchLink opens in new window

SCAPE HOLDCO 4 LTD

Company number 13802683

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Apr 2026 AA Full accounts made up to 30 September 2025
15 Dec 2025 CS01 Confirmation statement made on 14 December 2025 with updates
22 Sep 2025 SH02 Sub-division of shares on 16 September 2025
22 Sep 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivded, 16/09/2025
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2025 PSC05 Change of details for Scape Topco 4 Ltd as a person with significant control on 16 July 2025
16 Jul 2025 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 16 July 2025
08 Jul 2025 SH19 Statement of capital on 8 July 2025
  • GBP 2.01
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 29/09/2022.
30 Jun 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
08 Apr 2025 AA Full accounts made up to 30 September 2024
20 Jan 2025 CH04 Secretary's details changed for Link Company Matters Limited on 20 January 2025
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
26 Sep 2024 AP01 Appointment of Mr John Webber as a director on 25 September 2024
24 Jun 2024 PSC05 Change of details for Scape Topco 4 Ltd as a person with significant control on 14 June 2024
18 Jun 2024 AP01 Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
18 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
14 Jun 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
06 Jun 2024 AA Full accounts made up to 30 September 2023
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
07 Dec 2023 PSC05 Change of details for Scape Topco 4 Ltd as a person with significant control on 15 December 2021
17 Aug 2023 AA Full accounts made up to 30 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
13 Jan 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
12 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 21 December 2021
12 Jan 2023 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 21 December 2021