Advanced company searchLink opens in new window

SCORPOS GROUP LTD

Company number 07099008

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)
05 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
01 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
07 Nov 2013 AD01 Registered office address changed from 15 Peacock Walk Abbots Langley Hertfordshire WD5 0GP United Kingdom on 7 November 2013
02 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Apr 2011 CERTNM Company name changed yd tech sourcing uk LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18
18 Mar 2011 CONNOT Change of name notice
02 Mar 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Sushil Kumar as a director
01 Mar 2011 TM01 Termination of appointment of Vishal Sharma as a director
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)