SCOOTACAR LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Jason Mark Horney as a director on 2023-06-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Cessation of Edward Graham Denyer as a person with significant control on 2021-02-04

View Document

23/11/2123 November 2021 Notification of Rayfords Llp as a person with significant control on 2021-02-04

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM
THE OLD PARSONAGE EASTBOURNE ROAD
EAST DEAN
EASTBOURNE
EAST SUSSEX
BN20 0DN
UNITED KINGDOM

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JASON MARK HORNEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR RAYMOND YEOMAN FREDERICK HORNEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR CARL MARTIN HORNEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAMON ANDREW HORNEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PAUL STEPHEN HOLLEBONE

View Document

04/12/184 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 15000

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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