JO METSON 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
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from Studio Bgm Bussey Building 133 Rye Lane London SE15 4st England to 50 Homestall Road London SE22 0SB on 2022-11-15

View Document

03/10/223 October 2022 Director's details changed for Joanna Metson Scott on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Ms Joanna Metson Scott as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 602a3 Peckham Levels Cerise Road London SE15 5HQ England to Studio Bgm Bussey Building 133 Rye Lane London SE15 4st on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM OFFICE CLUB 2 THE BUSSEY BUILDING COPELAND ROAD BUSINESS PARK 133 COPELAND ROAD UNIT D, FLOOR 2 SE15 3SN ENGLAND

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNA METSON SCOTT / 03/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA METSON SCOTT / 03/03/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE CANAL SPACE UNIT 2.2 1 - 5 VYNER STREET LONDON E2 9DG ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA METSON SCOTT / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA METSON SCOTT / 31/01/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/10/1828 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM STUDIO 41, REGENT STUDIOS 8 ANDREWS ROAD LONDON E8 4QN ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA METSON SCOTT / 07/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM STUDIO 46 REGENT STUDIOS 8 ANDREWS ROAD LONDON E8 4QN

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

05/02/145 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

16/12/1316 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/122 October 2012 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