Advanced company searchLink opens in new window

SCORPIOS LONDON LIMITED

Company number 08776137

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)
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 30 November 2020
15 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
01 Oct 2019 AA Micro company accounts made up to 30 November 2018
29 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
29 Nov 2018 AD01 Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 High Road London N12 8QA on 29 November 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Jan 2017 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 18 January 2017
12 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Feb 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Sep 2014 CH01 Director's details changed for Mr George Dristas on 14 November 2013
03 Jan 2014 TM01 Termination of appointment of Spw Directors Limited as a director