SCANRAID LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARSON STUART / 16/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 30 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NB

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOOLEY

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARSON STUART / 24/11/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 27 RADEGUND ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3RH

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/02

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/01

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED Q-SPACE LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/99

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 11 ARGYLE STREET CAMBRIDGE CB1 3LR

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 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