OTC SCOOP.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with updates |
28/05/2528 May 2025 | Director's details changed for Adele Ottinger on 2025-05-28 |
08/04/258 April 2025 | Purchase of own shares. |
20/12/2420 December 2024 | Micro company accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Purchase of own shares. |
04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Registered office address changed from 4 Ashfield Close Richmond TW10 7AF England to Flat 5 South Lodge 61 Ham Common Richmond TW10 7JL on 2023-05-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR DUNCAN KEITH ROGERS |
18/03/1918 March 2019 | DIRECTOR APPOINTED MISS DAWN ANNE MARY ROGERS |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER CROWE |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ISRAR AHMED |
17/09/1817 September 2018 | DIRECTOR APPOINTED MR ISRAR AHMED |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR ROGER CROWE |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 5 SOUTH LODGE 61 HAM COMMON RICHMOND SURREY TW10 7JL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE OTTINGER / 01/06/2012 |
03/05/133 May 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MYLES |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FLAT 2 82 KINGS ROAD RICHMOND SURREY TW10 6EE |
15/08/1215 August 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/08/1014 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROBERT MYLES / 01/10/2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/08/072 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0719 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/02/0717 February 2007 | SECRETARY RESIGNED |
08/09/068 September 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | SECRETARY RESIGNED |
24/06/0424 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | SECRETARY RESIGNED |
05/03/045 March 2004 | NEW SECRETARY APPOINTED |
18/09/0318 September 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/06/026 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST |
06/07/016 July 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
06/06/016 June 2001 | NC INC ALREADY ADJUSTED 20/03/01 |
06/06/016 June 2001 | S-DIV 20/03/01 |
06/06/016 June 2001 | £ NC 1000/10000 20/03/ |
06/06/016 June 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/06/016 June 2001 | VARYING SHARE RIGHTS AND NAMES |
06/06/016 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/0015 June 2000 | NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | NEW SECRETARY APPOINTED |
22/05/0022 May 2000 | 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