SCAPE TECHNOLOGIES LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Declaration of solvency

View Document

07/08/237 August 2023 Removal of liquidator by court order

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Declaration of solvency

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Statement of capital on 2021-12-02

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/11/219 November 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

09/11/219 November 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

09/11/219 November 2021 Change of details for Facebook, Inc. as a person with significant control on 2021-10-28

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

06/12/196 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

11/11/1911 November 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/11/1911 November 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 19/09/18 STATEMENT OF CAPITAL GBP 208.23653

View Document

15/03/1915 March 2019 13/08/18 STATEMENT OF CAPITAL GBP 206.73653

View Document

15/03/1915 March 2019 27/07/18 STATEMENT OF CAPITAL GBP 206.68653

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2018

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 58-64 CITY ROAD LONDON EC1Y 2AL UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 208.23653

View Document

21/10/1821 October 2018 NOTIFICATION OF PSC STATEMENT ON 21/10/2018

View Document

09/07/189 July 2018 CESSATION OF DANIEL RICHARD MILLER AS A PSC

View Document

09/07/189 July 2018 CESSATION OF HUUB HEIJNEN AS A PSC

View Document

11/06/1811 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 205.6803

View Document

31/05/1831 May 2018 ADOPT ARTICLES 09/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED TOBY RUFUS COPPEL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR GEORGE HENRY DE FRAHAN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR TOBY RUFUS COPPEL

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 102 WINDY ARBOUR KENILWORTH WARWICKSHIRE CV8 2BB UNITED KINGDOM

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104706760001

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUUB HEIJNEN / 14/11/2017

View Document

12/07/1712 July 2017 SUB-DIVISION 18/05/17

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/177 January 2017 ADOPT ARTICLES 15/12/2016

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

09/11/169 November 2016 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