Advanced company searchLink opens in new window

SCRAM GROUP LIMITED

Company number 12526750

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 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Mar 2024 CH01 Director's details changed for Mr David Carr Mathewson on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Samuel John Russell on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr John Edward Story on 11 March 2024
05 Jan 2024 CH01 Director's details changed for Mr Richard Corsie on 5 January 2024
15 Dec 2023 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom to Eden House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 15 December 2023
31 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 23 May 2020 with updates
27 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
01 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 7,426.64
29 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange approved - 371,332 new shares in exchange for same amount in bioflow direct LIMITED 10/09/2020
17 Jun 2020 PSC01 Notification of John Edward Story as a person with significant control on 22 May 2020
17 Jun 2020 PSC04 Change of details for Mr Richard Corsie as a person with significant control on 22 May 2020
17 Jun 2020 AP01 Appointment of Mr Samuel John Russell as a director on 22 May 2020
17 Jun 2020 AP01 Appointment of Mr David Carr Mathewson as a director on 22 May 2020
17 Jun 2020 AP01 Appointment of Mr John Edward Story as a director on 22 May 2020
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 3,713.32
11 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 SH02 Sub-division of shares on 22 May 2020