- Company Overview for JO METSON SCOTT LIMITED (08237670)
- Filing history for JO METSON SCOTT LIMITED (08237670)
- People for JO METSON SCOTT LIMITED (08237670)
- More for JO METSON SCOTT LIMITED (08237670)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
26 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Studio Bgm Bussey Building 133 Rye Lane London SE15 4st England to 50 Homestall Road London SE22 0SB on 15 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Joanna Metson Scott on 3 October 2022 | |
03 Oct 2022 | PSC04 | Change of details for Ms Joanna Metson Scott as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 602a3 Peckham Levels Cerise Road London SE15 5HQ England to Studio Bgm Bussey Building 133 Rye Lane London SE15 4st on 3 October 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
04 Mar 2020 | CH01 | Director's details changed for Joanna Metson Scott on 3 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Ms Joanna Metson Scott as a person with significant control on 3 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Office Club 2 the Bussey Building Copeland Road Business Park 133 Copeland Road Unit D, Floor 2 SE15 3SN England to 602a3 Peckham Levels Cerise Road London SE15 5HQ on 4 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
01 Feb 2019 | CH01 | Director's details changed for Joanna Metson Scott on 31 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Ms Joanna Metson Scott as a person with significant control on 31 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from The Canal Space Unit 2.2 1 - 5 Vyner Street London E2 9DG England to Office Club 2 the Bussey Building Copeland Road Business Park 133 Copeland Road Unit D, Floor 2 SE15 3SN on 1 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
28 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |