CHARLES SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/02/2523 February 2025 Registered office address changed from 45 Frays Avenue West Drayton UB7 7AG England to 5 Bellclose Road West Drayton UB7 9DE on 2025-02-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/02/2327 February 2023 Change of details for Pharma Group Ltd as a person with significant control on 2023-02-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 10 College Road Harrow HA1 1BE England to 45 Frays Avenue West Drayton UB7 7AG on 2021-11-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080691260004

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 124 BATH ROAD HOUNSLOW TW3 3ET

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHARMA GROUP LTD

View Document

10/07/1810 July 2018 CESSATION OF PARMINDER KUNDRA AS A PSC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080691260004

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080691260003

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080691260002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080691260001

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH KUNDRA / 31/03/2015

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED CYBERCLUB LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR PARMINDER SINGH KUNDRA

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1215 May 2012 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