- Company Overview for SCARTER HOLDINGS LIMITED (11705221)
- Filing history for SCARTER HOLDINGS LIMITED (11705221)
- People for SCARTER HOLDINGS LIMITED (11705221)
- More for SCARTER HOLDINGS LIMITED (11705221)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mr Stephen Carter as a person with significant control on 20 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
30 Apr 2024 | CH01 | Director's details changed for Mr Stephen Carter on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham PO16 9XS England to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 30 April 2024 | |
29 Apr 2024 | SH03 | Purchase of own shares. | |
24 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2024
|
|
23 Apr 2024 | CERTNM |
Company name changed snows digital LIMITED\certificate issued on 23/04/24
|
|
23 Apr 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 March 2024 | |
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 February 2024
|
|
17 Jan 2024 | CH01 | Director's details changed for Mr Stephen Carter on 17 January 2024 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
25 May 2023 | PSC04 | Change of details for Mr Stephen Carter as a person with significant control on 15 March 2023 | |
25 May 2023 | PSC07 | Cessation of Maxwell Middleton as a person with significant control on 14 March 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2023
|
|
12 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
12 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
23 Feb 2023 | TM01 | Termination of appointment of Maxwell Middleton as a director on 23 February 2023 | |
10 Aug 2022 | AD01 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom to Murrills House 48 East Street Portchester Fareham PO16 9XS on 10 August 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Maxwell Middleton as a person with significant control on 21 April 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr Stephen Carter as a person with significant control on 21 April 2022 | |
15 Jul 2022 | PSC07 | Cessation of David Derek Swann as a person with significant control on 21 April 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
31 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2022
|