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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/21
20 Sep 2017 AP01 Appointment of Mr Raymond Gerard Mailey as a director on 19 September 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
30 Jan 2015 AD01 Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014