- Company Overview for SCOTT 2 GO LIMITED (06456577)
- Filing history for SCOTT 2 GO LIMITED (06456577)
- People for SCOTT 2 GO LIMITED (06456577)
- More for SCOTT 2 GO LIMITED (06456577)
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 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
08 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Michael Stewart Bax Scott on 29 January 2016 | |
29 Jan 2016 | CH01 | Director's details changed for James Gavin Scott on 29 January 2016 | |
29 Jan 2016 | CH01 | Director's details changed for Ann Bernadette Scott on 29 January 2016 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 88 Greenfields Avenue Alton Hampshire GU34 2EW on 9 November 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|