DAVID SCOTCHER INTERIORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
05/11/235 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/04/1313 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTCHER / 01/12/2011 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM FIELD HOUSE THE HAVEN FULBOURN CAMBRIDGE CB21 5BG ENGLAND |
04/04/124 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/05/118 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
03/08/103 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 285 UPPER STREET LONDON N1 2TZ |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTCHER / 01/01/2010 |
24/03/1024 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
17/08/0917 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG |
10/12/0810 December 2008 | DIRECTOR APPOINTED MR DAVID SCOTCHER |
09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR CODDAN MANAGERS SERVICE LIMITED |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR IRAN ARAUZ DE LEON |
03/12/083 December 2008 | COMPANY NAME CHANGED WUQIANG XINLONG PRODUCTS CO., LTD CERTIFICATE ISSUED ON 05/12/08 |
06/10/086 October 2008 | DIRECTOR APPOINTED MISS IRAN ARAUZ DE LEON |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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