Advanced company searchLink opens in new window

SI SCOTT STUDIO LIMITED

Company number 06303577

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)
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
17 May 2016 CH01 Director's details changed for Mr Simon Scott on 2 March 2016
17 May 2016 CH01 Director's details changed for Mr Simon Scott on 2 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Sep 2015 CH01 Director's details changed for Mr Simon Scott on 15 September 2015
04 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
26 May 2015 AD01 Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 26 May 2015
01 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jun 2014 CH01 Director's details changed for Mr Simon Scott on 3 June 2014
28 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
28 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 CH01 Director's details changed for Mr Simon Scott on 18 May 2011
04 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Oct 2012 CERTNM Company name changed si scott design LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-05-29
19 Oct 2012 CONNOT Change of name notice
29 Aug 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Simon Scott on 18 May 2011
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 TM02 Termination of appointment of Blg Registrars Limited as a secretary
09 Jun 2011 CH01 Director's details changed for Mr Simon Scott on 18 May 2011
09 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
21 Mar 2011 CERTNM Company name changed si scott studio LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
18 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010