CHRIS SCOTT HOLDINGS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Termination of appointment of Christopher John Scott as a director on 2024-09-14

View Document

13/08/2413 August 2024 Appointment of Mr Roberto Porcelli as a director on 2024-08-01

View Document

09/08/249 August 2024 Appointment of Ms Susan Denyse Matthews as a director on 2024-07-08

View Document

09/08/249 August 2024 Termination of appointment of Liliana Garino as a director on 2024-07-31

View Document

30/04/2430 April 2024 Change of details for Mr Massimo Petrone as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Pierluigi Petrone as a person with significant control on 2024-04-30

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

26/10/2326 October 2023 Cessation of Christopher John Scott as a person with significant control on 2023-09-14

View Document

24/10/2324 October 2023 Notification of Pierluigi Petrone as a person with significant control on 2023-09-14

View Document

24/10/2324 October 2023 Notification of Massimo Petrone as a person with significant control on 2023-09-14

View Document

09/10/239 October 2023 Appointment of Mr Raffaele Petrone as a director on 2023-09-14

View Document

09/10/239 October 2023 Appointment of Mrs Liliana Garino as a director on 2023-09-14

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

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

View Accounts

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CESSATION OF JUBAN MARWEIN AS A PSC

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SCOTT / 14/12/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/11/169 November 2016 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU1 3SY UNITED KINGDOM

View Document

30/10/1430 October 2014 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