SCOOSH LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O SCOOSH LIMITED ALLOA BUSINESS CENTRE THE WHINS ALLOA CLACKMANNANSHIRE FK10 3SA

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/05/143 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM C/O THOMAS WATSON 35 ALLANDALE COTTAGES BONNYBRIDGE FALKIRK FK4 2HE SCOTLAND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/137 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MITUSCH

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 2

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MRS SANDRA MITUSCH

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRASEKAMP

View Document

23/05/1123 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/05/1030 May 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD WATSON

View Document

30/05/1030 May 2010 REGISTERED OFFICE CHANGED ON 30/05/2010 FROM 12 DOLLAR ROAD TILLICOULTRY CLACKMANNANSHIRE FK13 6PA

View Document

30/05/1030 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WATSON / 07/04/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA GRASEKAMP / 07/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 15 CONEYPARK PLACE BANKNOCK BONNYBRIDGE FALKIRK FK4 1TZ

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company