Advanced company searchLink opens in new window

SCOTT PARRY ASSOCIATES LIMITED

Company number 11195678

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)
09 Aug 2024 AA Micro company accounts made up to 29 February 2024
12 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 28 February 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 SH08 Change of share class name or designation
06 Jun 2022 PSC04 Change of details for Mr Scott John Parry as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mrs Jemima Amy Evans on 19 May 2022
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
11 Jun 2021 AA Micro company accounts made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
30 Apr 2020 AA Micro company accounts made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
25 Jul 2019 TM01 Termination of appointment of Nicola Snell as a director on 18 July 2019
04 Jun 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Oct 2018 PSC01 Notification of Scott John Parry as a person with significant control on 26 October 2018
26 Oct 2018 PSC07 Cessation of Nicola Snell as a person with significant control on 26 October 2018
21 Feb 2018 AD01 Registered office address changed from Bon Accord Keveral Lane Seaton Torpoint PL11 3JJ United Kingdom to Tamar View Nurseries Carkeel Saltash Cornwall PL12 6PH on 21 February 2018
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-08
  • GBP 100