SCRUMCONNECT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

25/02/2525 February 2025 Amended accounts for a medium company made up to 2024-03-31

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Accounts for a small company made up to 2023-03-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Praveen Karadiguddi on 2022-06-01

View Document

03/04/233 April 2023 Director's details changed for Mrs Shilpa Kaluti on 2022-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Director's details changed for Mrs Shilpa Kaluti on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078042210001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA KALUTI / 01/03/2016

View Document

29/12/1729 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM CENTURION HOUSE SCRUMCONNECT LTD CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY TW18 4AX ENGLAND

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF SHILPA KALUTI AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNIK LIMITED

View Document

11/07/1711 July 2017 CESSATION OF PRAVEEN KARADIGUDDI AS A PSC

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 12 SILVERDALE COURT, LEACROFT STAINES-UPON-THAMES MIDDLESEX TW18 4NT

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA KALUTI / 28/11/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR PRAVEEN KARADIGUDDI

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN KARADIGUDDI

View Document

18/01/1418 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MR PRAVEEN KARADIGUDDI

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 194 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GS UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/11/1218 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHILPA KALUTI / 18/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA KALUTI / 11/10/2012

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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