OTC SCOOP.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

28/05/2528 May 2025 Director's details changed for Adele Ottinger on 2025-05-28

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR DUNCAN KEITH ROGERS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MISS DAWN ANNE MARY ROGERS

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER CROWE

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ISRAR AHMED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR ISRAR AHMED

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ROGER CROWE

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 5 SOUTH LODGE 61 HAM COMMON RICHMOND SURREY TW10 7JL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE OTTINGER / 01/06/2012

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MYLES

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FLAT 2 82 KINGS ROAD RICHMOND SURREY TW10 6EE

View Document

15/08/1215 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/08/1014 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROBERT MYLES / 01/10/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/08/072 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

06/06/016 June 2001 S-DIV 20/03/01

View Document

06/06/016 June 2001 £ NC 1000/10000 20/03/

View Document

06/06/016 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/016 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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