SCAMP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/01/2330 January 2023 Notification of John Arthur Bassadone as a person with significant control on 2022-11-30

View Document

30/01/2330 January 2023 Cessation of John Joseph Bassadone as a person with significant control on 2022-11-30

View Document

30/01/2330 January 2023 Termination of appointment of John Joseph Bassadone as a director on 2022-11-30

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

04/02/204 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 03/02/2020

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LAW STORE LIMITED

View Document

10/08/1510 August 2015 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 29 GREAT PETER STREET LONDON SW1P 3LW

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BASSADONE / 30/03/2011

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BASSADONE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW STORE LIMITED / 18/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 29 GREAT PETER STREET LONDON SW1P 3LW

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BASSADONE / 01/01/2005

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LAWSTORE LIMITED / 29/01/2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

16/01/9716 January 1997 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