- Company Overview for SCOFFS GROUP LTD (05727713)
- Filing history for SCOFFS GROUP LTD (05727713)
- People for SCOFFS GROUP LTD (05727713)
- Charges for SCOFFS GROUP LTD (05727713)
- More for SCOFFS GROUP LTD (05727713)
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) |
---|---|---|---|
07 May 2014 | AD01 | Registered office address changed from C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 7 May 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | MR01 | Registration of charge 057277130005 | |
18 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
14 May 2013 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Antony Francesco Tagliamonti on 26 July 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
03 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Antony Francesco Tagliamonti on 23 May 2011 | |
24 May 2011 | CH03 | Secretary's details changed for Mr Antony Francesco Tagliamonti on 23 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX on 24 May 2011 | |
06 May 2011 | TM01 | Termination of appointment of Imran Zafar as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders |