Advanced company searchLink opens in new window

SCORITZ LIMITED

Company number 03426573

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)
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
  • GBP 3
10 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
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
  • GBP 3
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