SCAMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Registered office address changed from Seren Bendigedig Lon Bodfa Llangoed Anglesey Anglesey LL58 8nd United Kingdom to 5 Bryn Y Waen Y Felinheli LL56 4QL on 2024-11-08

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PO BOX LL58 8ND SEREN BENDIGEDIG LON BODFA LLANGOED ANGLESEY LL58 8ND UNITED KINGDOM

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM PLAS BODFA LLANGOED ANGLESEY LL58 8ND

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE KERSHAW

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STOREY

View Document

31/07/1631 July 2016 SECRETARY APPOINTED MS CLAIRE KERSHAW

View Document

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KERSHAW / 16/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 S366A DISP HOLDING AGM 13/01/05

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 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