Advanced company searchLink opens in new window

SCOPENEXT LIMITED

Company number 03755406

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)
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2017 TM01 Termination of appointment of John Robert Grassby as a director on 31 December 2016
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 41,000
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 MR04 Satisfaction of charge 2 in full
28 Apr 2015 AP01 Appointment of Mr John Robert Grassby as a director on 15 January 2015
28 Apr 2015 TM01 Termination of appointment of Maurice Joseph Cassidy as a director on 15 January 2015
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 41,000
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 41,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AA Total exemption small company accounts made up to 29 April 2011
24 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 29 April 2010
13 May 2010 AA Total exemption small company accounts made up to 29 April 2009
04 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Edmund Vincent Brennan on 21 April 2010