IRVING SCOTT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-21

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document

17/05/2217 May 2022 Change of details for Paloma Irving Stuyck as a person with significant control on 2016-04-06

View Document

17/05/2217 May 2022 Change of details for Mr Adam Enrique Irving as a person with significant control on 2016-04-06

View Document

16/05/2216 May 2022 Change of details for Adam Winogrodzki as a person with significant control on 2019-06-20

View Document

28/04/2228 April 2022 Registered office address changed from Unit 204 242 Acklam Road Westbourne Studios London W10 5JJ United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-04-28

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ENRIQUE ANDREW MAREK WINOGRODZKI / 20/06/2019

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PALOMA IRVING / 23/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / PALOMA IRVING / 23/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / ADAM WINOGRODZKI / 23/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ENRIQUE ANDREW MAREK WINOGRODZKI / 23/10/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM BUSPACE STUDIOS, UNIT 203 CONLAN STREET LONDON W10 5AP ENGLAND

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 13 COLESHILL FLATS EBURY STREET LONDON SW1W 8LW ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PALOMA IRVING / 01/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ENRIQUE ANDREW MAREK WINOGRODZKI / 01/09/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/06/149 June 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ENRIQUE ANDREW MAREK WINOGRODZKI / 11/02/2013

View Document

13/05/1413 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECOND FILING FOR FORM AP01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 11/02/13 STATEMENT OF CAPITAL GBP 4

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY

View Document

21/05/1321 May 2013 11/02/13 STATEMENT OF CAPITAL GBP 3

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED WINOGRODZKI-IRVING LTD CERTIFICATE ISSUED ON 20/05/13

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED PALOMA IRVING

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR RICHARD SCOTT DALY

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/02/1311 February 2013 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