Advanced company searchLink opens in new window

RONNIE SCOTT'S LIMITED

Company number 05195277

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)
09 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG to 47 Frith Street London W1D 4HT on 22 August 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
09 Apr 2021 TM02 Termination of appointment of Alan Lawrence Banes as a secretary on 10 February 2021
21 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
03 Aug 2020 PSC05 Change of details for The Ronnie Scott's Jazz Club Limited as a person with significant control on 3 August 2020
10 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
12 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with updates
09 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
14 May 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 CH01 Director's details changed for Sally Anne Greene on 2 August 2015
27 Jul 2015 AD01 Registered office address changed from Harcourt House 19 Cavendish Street London W1A 2AW to No.1 London Bridge London SE1 9BG on 27 July 2015
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014