DECLAN SCOTT INVESTMENTS AND ACQUISITIONS LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-02-28

View Document

17/12/2417 December 2024 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 95 Spencer Road Harrow HA3 7AW on 2024-12-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Secretary's details changed for Mr Declan Green on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Declan Green on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Declan Green on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Declan Green as a person with significant control on 2024-01-26

View Document

26/04/2326 April 2023 Registered office address changed from Copper Chimes Common Lane Radlett Herts WD7 8PL United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2023-04-26

View Document

15/02/2315 February 2023 Incorporation

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