SCAN-TERIEUR LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/02/2514 February 2025 Register inspection address has been changed from C/O C/O Mercer & Hole Silbury Court East 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

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

View Accounts

01/05/241 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

01/05/241 May 2024 Purchase of own shares.

View Document

28/03/2428 March 2024 Termination of appointment of Mark Edward Horseman as a director on 2024-03-28

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/03/238 March 2023 Satisfaction of charge 7 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/01/1519 January 2015 ADOPT ARTICLES 20/12/2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARK EDWARD HORSEMAN

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

19/02/1319 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JARL BJORN KNAPPE / 25/02/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILES

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS GUNVER LISA KNAPPE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR BJORN WILL KNAPPE

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IBEN PERNILLE HUGHES / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARI CHARLOTTE KNAPPE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGHES / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBEN PERNILLE HUGHES / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL MILES / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARL BJORN KNAPPE / 04/03/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/03/08

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/02/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

29/04/9529 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: G OFFICE CHANGED 01/10/93 8,BRENTMEAD PLACE LONDON NW11 9LH

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 GEMINI HOUSE LONG LANE BOVINGDON HEMEL HEMPSTEAD HERTS HP3 0PU

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 � SR 2000@1 12/04/90

View Document

08/05/908 May 1990 � SR 500@1 19/03/90

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 � SR 1000@6

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

15/06/8815 June 1988 REDEMPTION OF SHARES 11/04/88

View Document

15/06/8815 June 1988 WD 05/05/88 AD 01/01/88--------- PREMIUM � SI 1500@1=1500

View Document

15/06/8815 June 1988 � SR 1500@5

View Document

15/06/8815 June 1988 � SR 1500@5

View Document

15/06/8815 June 1988 NC INC ALREADY ADJUSTED

View Document

15/06/8815 June 1988 WD 05/05/88 AD 11/04/88--------- PREMIUM � SI 1500@1=1500

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

13/09/8613 September 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

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