SCAMPER CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Amended micro company accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Registered office address changed from 23 Darley Avenue Manchester M20 2ZD to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Notification of Scamper Holding Ltd as a person with significant control on 2022-05-12

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-06 with updates

View Document

05/04/235 April 2023 Cessation of Harvey Grandchildren Trust as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Cessation of David James Harvey as a person with significant control on 2022-05-12

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HARVEY / 17/03/2020

View Document

25/02/2125 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS DOMINIQUE ANNICK AZELINE HARVEY / 17/03/2020

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES HARVEY / 17/03/2020

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE ANNICK AZELINE HARVEY / 17/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 22/12/2014

View Document

12/01/1512 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 3235

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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