- Company Overview for SCOONA LTD (07065681)
- Filing history for SCOONA LTD (07065681)
- People for SCOONA LTD (07065681)
- Charges for SCOONA LTD (07065681)
- More for SCOONA LTD (07065681)
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 |