SCARETECH GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
15/12/2315 December 2023 | Notification of Patrick George Armstrong as a person with significant control on 2023-07-01 |
15/12/2315 December 2023 | Notification of Terence Robert Christie as a person with significant control on 2023-07-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
18/06/2118 June 2021 | Registered office address changed from Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH England to Unit 23C Westside Centre London Road Stanway Colchester CO3 8PH on 2021-06-18 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM UNIT 38 BROOMFIELD ROAD ELMSTEAD COLCHESTER CO7 7FD ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JORGENSEN |
10/12/1810 December 2018 | CESSATION OF ALISON ISBISTER AS A PSC |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISON ISBISTER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 26/04/17 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR PETER TORBEN JORGENSEN |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 8 CLEEHILL DRIVE NORTH SHIELDS TYNE AND WEAR NE29 9EW UNITED KINGDOM |
04/01/184 January 2018 | DIRECTOR APPOINTED MRS TSVETELINA LYUDMILOVA JORGENSEN |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
04/01/184 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 8 |
04/01/184 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 4 |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOANNE STONEBANKS |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts for year ending 26 Apr 2017 |
03/05/163 May 2016 | COMPANY NAME CHANGED SCARETEC GLOBAL LIMITED CERTIFICATE ISSUED ON 03/05/16 |
27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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