Advanced company searchLink opens in new window

SCARTER HOLDINGS LIMITED

Company number 11705221

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)
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
  • GBP 100
23 Apr 2024 CERTNM Company name changed snows digital LIMITED\certificate issued on 23/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
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
  • GBP 100
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
  • GBP 100
12 May 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 100
12 May 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 100
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
  • GBP 100