Advanced company searchLink opens in new window

SCAPE TOPCO 5 LTD

Company number 13802528

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)
10 Jul 2024 AA Full accounts made up to 30 September 2023
21 Jun 2024 SH19 Statement of capital on 21 June 2024
  • GBP 1.01
21 Jun 2024 SH20 Statement by Directors
21 Jun 2024 CAP-SS Solvency Statement dated 19/06/24
21 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 19/06/2024
18 Jun 2024 AP01 Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
18 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
14 Jun 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
31 May 2024 PSC05 Change of details for Scape Living Plc as a person with significant control on 31 May 2024
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
06 Oct 2023 AA Full accounts made up to 30 September 2022
25 Jan 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
24 Jan 2023 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 21 December 2021
24 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 21 December 2021
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
18 Nov 2022 TM01 Termination of appointment of Neil David Townson as a director on 11 November 2022
18 Nov 2022 PSC05 Change of details for Scape Living Plc as a person with significant control on 18 November 2022
18 Nov 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 11 November 2022
18 Nov 2022 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 November 2022
18 Nov 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 1.01
14 Jul 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
04 Apr 2022 MR01 Registration of charge 138025280001, created on 1 April 2022
15 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-15
  • GBP 1