C-SCOPE INTERNATIONAL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Change of details for Mr Martin John Fry as a person with significant control on 2024-03-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Appointment of Mr James Philip Adams as a director on 2023-06-22

View Document

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

View Accounts

22/02/2322 February 2023 Termination of appointment of Matthew Spencer Chapman as a director on 2023-02-17

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018738470003

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / GRAEME JOHN MORRIS / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRY / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN MORRIS / 05/10/2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR SIMON FRY

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MATTHEW SPENCER CHAPMAN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR JASON FRY

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN MORRIS / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: KINGSNORTH TECHNOLOGY PARK WOTTON ROAD ASHFORD KENT TN23 2LN

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/05/973 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9711 February 1997 £ IC 400000/219488 09/01/97 £ SR 180512@1=180512

View Document

04/02/974 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 £ NC 50000/5000000 02/1

View Document

14/11/9614 November 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/09/9110 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED JENEVA INTERNATIONAL HOLDINGS LI MITED CERTIFICATE ISSUED ON 13/05/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

19/09/8619 September 1986 RETURN MADE UP TO 18/04/85; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

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