Advanced company searchLink opens in new window

THE TOM P SCOTT GROUP LIMITED

Company number 08404715

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2022 DS01 Application to strike the company off the register
17 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 28 February 2020
31 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
23 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Tom Philip Scott on 13 February 2019
13 Feb 2019 CH03 Secretary's details changed for Mr Tom Scott on 13 February 2019
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
31 Mar 2014 CH01 Director's details changed for Mr Tom Scott on 18 February 2014
11 Apr 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 April 2013
11 Apr 2013 TM01 Termination of appointment of John Cowdry as a director