SCENIC ROOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

25/07/2325 July 2023 Secretary's details changed for C&a Company Secretarial Services Limited on 2023-07-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/04/219 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILIA CLARKE / 12/08/2019

View Document

29/08/1929 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA CLARKE / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MISS EMILIA ISABELLE EUPHEMIA ROSE CLARKE / 25/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MISS EMILIA ISABELLE EUPHEMIA ROSE CLARKE / 21/07/2017

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MISS EMILIA ISABELLE EUPHEMIA ROSE CLARKE / 02/10/2017

View Document

23/07/1823 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

21/07/1821 July 2018 CESSATION OF EMILIA ISABELLE EUPHEMIA ROSE CLARKE AS A PSC

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

06/03/186 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIA CLARKE

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA ISABELLE EUPHEMIA ROSE CLARKE / 02/06/2016

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN ENGLAND

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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