- Company Overview for SCOPE IT LTD (08606724)
- Filing history for SCOPE IT LTD (08606724)
- People for SCOPE IT LTD (08606724)
- Charges for SCOPE IT LTD (08606724)
- Registers for SCOPE IT LTD (08606724)
- More for SCOPE IT LTD (08606724)
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) |
---|---|---|---|
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 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
23 Jul 2018 | AD03 | Register(s) moved to registered inspection location 378-380 Deansgate Manchester M3 4LY | |
23 Jul 2018 | AD02 | Register inspection address has been changed to 378-380 Deansgate Manchester M3 4LY | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AP01 |
Appointment of Mrs Rohani Jabar Mcpherson as a director on 6 June 2018
|
|
20 Sep 2017 | AP01 | Appointment of Mr Raymond Gerard Mailey as a director on 19 September 2017 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | TM01 | Termination of appointment of Rohani Jabar Mcpherson as a director on 26 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Rohani Jabar Mcpherson as a person with significant control on 3 January 2017 | |
13 Jul 2017 | PSC07 | Cessation of Scope It Limited as a person with significant control on 3 January 2017 | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | SH08 | Change of share class name or designation | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AP01 | Appointment of Rohani Jabar Mcpherson as a director on 12 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AD01 | Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 4 August 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Liam Brian Mcpherson on 30 January 2015 |