- Company Overview for SCOOTERS! LIMITED (03518824)
- Filing history for SCOOTERS! LIMITED (03518824)
- People for SCOOTERS! LIMITED (03518824)
- Charges for SCOOTERS! LIMITED (03518824)
- Insolvency for SCOOTERS! LIMITED (03518824)
- More for SCOOTERS! LIMITED (03518824)
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) |
---|---|---|---|
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 80 Worthington Road Surbiton Surrey KT6 7RX to 84C Lillie Road London SW6 1TL on 17 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Michael Mcalister Todd on 24 April 2015 | |
11 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Michael Mcalister Todd on 28 March 2013 | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Flat 6 Alexander House Royal Quarter, Seven Kings Way Kingston upon Thames Surrey KT2 5BY United Kingdom on 14 December 2012 | |
03 May 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr Michael Mcalister Todd on 21 February 2010 |