Advanced company searchLink opens in new window

SCOPE IT LTD

Company number 08606724

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)
20 Feb 2024 CH01 Director's details changed for Neil Alan Mcpherson on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mrs Rohani Jabar Mcpherson on 20 February 2024
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
17 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
22 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
23 Aug 2022 MR01 Registration of charge 086067240002, created on 23 August 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
28 Oct 2021 SH08 Change of share class name or designation
24 Sep 2021 RP04AP01 Second filing for the appointment of Mrs Rohani Jabar Mcpherson as a director
23 Sep 2021 TM01 Termination of appointment of Liam Brian Mcpherson as a director on 16 August 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 SH08 Change of share class name or designation
04 Aug 2020 TM01 Termination of appointment of Karl Henry Hull as a director on 28 July 2020
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
15 Jul 2020 AP01 Appointment of Neil Alan Mcpherson as a director on 13 July 2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 AD01 Registered office address changed from Unit 14,the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY England to Unit 14, the Quad Atherleigh Business Park Gibfield Park Avenue Manchester M46 0SY on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY to Unit 14,the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY on 27 March 2020
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
15 May 2019 MR01 Registration of charge 086067240001, created on 13 May 2019