SCARECROW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

17/06/2117 June 2021 Notification of Robin Radar Facilities Bv as a person with significant control on 2021-06-10

View Document

15/06/2115 June 2021 Appointment of Ms Tanja Claasen-Vujcic as a director on 2021-06-10

View Document

15/06/2115 June 2021 Appointment of Mr Siete Hamminga as a director on 2021-06-10

View Document

15/06/2115 June 2021 Termination of appointment of Debra Ann Randell as a director on 2021-06-10

View Document

15/06/2115 June 2021 Termination of appointment of David James Randell as a director on 2021-06-10

View Document

15/06/2115 June 2021 Appointment of Mr Lee Pannett as a secretary on 2021-06-10

View Document

15/06/2115 June 2021 Cessation of Lee Pannett as a person with significant control on 2021-06-10

View Document

15/06/2115 June 2021 Cessation of David James Randell as a person with significant control on 2021-06-10

View Document

15/06/2115 June 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA REBECCA PANNETT / 28/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PANNETT / 28/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 COMPANY NAME CHANGED SCARECROW GROUP LIMITED LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

06/05/166 May 2016 COMPANY NAME CHANGED SCARECROW BIO-ACOUSTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 SECOND FILING WITH MUD 13/06/14 FOR FORM AR01

View Document

05/10/155 October 2015 SECOND FILING FOR FORM SH01

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015685060003

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 23000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 SECRETARY APPOINTED MRS AMANDA REBECCA PANNETT

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS AMANDA REBECCA PANNETT

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS DEBRA ANN RANDELL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM, THE MANSE STATION ROAD, PLUMPTON GREEN, LEWES, EAST SUSSEX, BN7 3BX, ENGLAND

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE PANNETT / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RANDELL / 13/06/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM, ONE BELL LANE, LEWES, EAST SUSSEX, BN7 1JU

View Document

28/02/1228 February 2012 SECRETARY APPOINTED DANIEL BARR-RICHARDSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WALKER

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID JAMES RANDELL

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD WALKER / 17/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARD WALKER / 17/07/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZIOLEK

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD WALKER / 17/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PANNETT / 17/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 2ND FLOOR, 8 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MICHAEL ANTONY ZIOLEK

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR KAREN WALKER

View Document

07/08/097 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR TOM DIAMOND

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 DIRECTOR APPOINTED LEE PANNETT

View Document

01/10/081 October 2008 DIRECTOR APPOINTED TOM RICHARD JAMES DIAMOND

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: BELL WALK HOUSE, HIGH STREET, UCKFIELD, EAST SUSSEX TN22 5DQ

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0530 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: THE WHITE HOUSE, FIVE ASH DOWN, UCKFIELD, EAST SUSSEX TN22 3AN

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ADOPT MEM AND ARTS 27/02/98

View Document

18/03/9818 March 1998 ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED THE SUSSEX TEA COMPANY LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/12/963 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX RH10 6AD

View Document

01/10/961 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX RH10 6AD

View Document

09/01/969 January 1996 AUDITOR'S RESIGNATION

View Document

20/10/9520 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: NEW OLIVES, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 1QE

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

10/10/9410 October 1994 RETURN MADE UP TO 04/10/94; CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/93

View Document

16/06/9316 June 1993 NC INC ALREADY ADJUSTED 25/05/93

View Document

11/06/9311 June 1993 COMPANY NAME CHANGED EXCEL EUROPEAN LIMITED CERTIFICATE ISSUED ON 14/06/93

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 AUDITOR'S RESIGNATION

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: CHAPEL HOUSE, 24 NUTFORD PLACE, LONDON, W1H 6AE

View Document

17/11/9217 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 29 HIGH STREET, CRAWLEY, SUSSEX, RH10 1BQ

View Document

05/06/905 June 1990 COMPANY NAME CHANGED MILLBANK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8819 July 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 16 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 56 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BB

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

18/07/8618 July 1986 RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

08/03/818 March 1981 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