Advanced company searchLink opens in new window

SCATTERED PICTURES LTD

Company number 07669870

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)
30 Oct 2024 AA Unaudited abridged accounts made up to 30 June 2024
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
14 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
17 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
23 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
18 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
26 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
11 Sep 2018 TM01 Termination of appointment of Paul Richard Green as a director on 22 August 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2015 TM01 Termination of appointment of Michael Joseph Carruthers as a director on 26 November 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from C/O David L Kilner 7 Eldon Square Newcastle upon Tyne NE1 7JG to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 23 December 2014