Advanced company searchLink opens in new window

SCOOP RETAIL TECHNOLOGIES LIMITED

Company number 09436483

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)
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 AD01 Registered office address changed from 6-8 Cole Street London SE1 4YH England to St Magnus House, 3 Lower Thames Street London EC3R 6HD on 18 September 2017
17 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent to resolutions 09/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2017 PSC04 Change of details for Mr Richard Mason as a person with significant control on 31 July 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The new investor/the shareholders agreement 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 CH01 Director's details changed for Mr Richard Mason on 31 July 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 11.6283
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 6-8 Cole Street London SE1 4YH on 2 June 2017
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 11.10
18 Jul 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
17 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 January 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 07/12/2015
23 Jul 2015 MR01 Registration of charge 094364830001, created on 8 July 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2
26 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Kimberley Weld-Blundell on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Richard Mason on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Richard Mason on 12 February 2015
12 Feb 2015 AP01 Appointment of Mr Richard Mason as a director on 12 February 2015