- Company Overview for SCOUT IR LTD (11919710)
- Filing history for SCOUT IR LTD (11919710)
- People for SCOUT IR LTD (11919710)
- More for SCOUT IR LTD (11919710)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
18 Apr 2024 | CH02 | Director's details changed for Growth Lending Limited on 17 April 2024 | |
17 Apr 2024 | PSC01 | Notification of Robert James Mundy as a person with significant control on 17 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of British Business Investments Ltd as a person with significant control on 17 April 2024 | |
17 Apr 2024 | CH02 | Director's details changed for Boost&Co Limited on 16 April 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Ian Hunter Barbour as a director on 15 February 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Richard Feigen as a director on 15 February 2024 | |
30 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Robert James Mundy on 10 January 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3SG on 12 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Sean Edward Wade as a director on 5 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 1 Cornhill Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
09 Nov 2021 | AP01 | Appointment of Mr Sean Edward Wade as a director on 9 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 1 Cornhill Cornhill London EC3V 3nd on 10 May 2021 | |
07 May 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Simon Mark Brickles as a director on 29 January 2021 | |
25 Jan 2021 | PSC02 | Notification of British Business Investments Ltd as a person with significant control on 14 June 2019 | |
25 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2021 |