Advanced company searchLink opens in new window

SCAMPERS PETCARE SUPERSTORE LIMITED

Company number 02653711

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)
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
09 Aug 2023 MR04 Satisfaction of charge 026537110001 in full
14 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
14 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
14 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
14 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
04 Nov 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
04 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
04 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
02 May 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
07 Apr 2022 AP01 Appointment of Mr Steven Defaye as a director on 31 March 2022
22 Mar 2022 TM01 Termination of appointment of Iain Peter Dougal as a director on 16 March 2022
25 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
22 Nov 2021 AD02 Register inspection address has been changed from Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU United Kingdom to C/O Pet Family Limited Spindle Way Crawley RH10 1TG
25 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance docs 04/08/2021
25 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 MR01 Registration of charge 026537110001, created on 4 August 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
09 Mar 2021 PSC02 Notification of Pet Family Limited as a person with significant control on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Iain Peter Dougal as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Dean Anthony Richmond as a director on 1 March 2021
09 Mar 2021 PSC07 Cessation of Michelle Lynn Wilson as a person with significant control on 1 March 2021
09 Mar 2021 PSC07 Cessation of Piers Mathew Davis Smart as a person with significant control on 1 March 2021