- Company Overview for SCORITZ LIMITED (03426573)
- Filing history for SCORITZ LIMITED (03426573)
- People for SCORITZ LIMITED (03426573)
- More for SCORITZ LIMITED (03426573)
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) |
---|---|---|---|
30 Aug 2019 | CH01 | Director's details changed for Mr Philip John Conibere on 20 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mrs Deborah Antoinette Conibere as a person with significant control on 20 August 2019 | |
30 Aug 2019 | CH03 | Secretary's details changed for Deborah Antoinette Conibere on 20 August 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mrs Deborah Antoinette Conibere as a person with significant control on 15 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Philip John Conibere as a person with significant control on 15 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Philip John Conibere on 15 September 2017 | |
28 Sep 2017 | CH03 | Secretary's details changed for Deborah Antoinette Conibere on 15 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Loft Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ on 21 July 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
10 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH03 | Secretary's details changed for Deborah Antoinette Conibere on 7 July 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Philip John Conibere on 7 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders |