Advanced company searchLink opens in new window

SCOONA LTD

Company number 07065681

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 AD01 Registered office address changed from 1 Quay Lane Gosport PO12 4LJ United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 11 December 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Feb 2021 AD01 Registered office address changed from 1 Churchill Court, the Azure Suites the Street Rustington Littlehampton BN16 3DA England to 1 Quay Lane Gosport PO12 4LJ on 5 February 2021
29 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
29 Jan 2021 AD01 Registered office address changed from 9 Abbey Business Park Monks Walk Farnham GU9 8HT England to 1 Churchill Court, the Azure Suites the Street Rustington Littlehampton BN16 3DA on 29 January 2021
13 Nov 2020 PSC02 Notification of Kartho Holdings Limited as a person with significant control on 13 November 2020
13 Nov 2020 PSC07 Cessation of Fiona Elizabeth Ryder as a person with significant control on 13 November 2020
13 Nov 2020 PSC07 Cessation of John Lawrie Browning as a person with significant control on 13 November 2020
13 Nov 2020 AP01 Appointment of Ms Katherine Rachel Thomas as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Fiona Elizabeth Ryder as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of John Lawrie Browning as a director on 13 November 2020
23 Oct 2020 MR04 Satisfaction of charge 1 in full
08 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Aug 2020 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on 6 August 2020
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
12 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
20 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018