SCOFF TROFF CAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Miss Beverley Wright as a director on 2022-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY WRIGHT

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PEEK / 16/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PEEK / 02/10/2017

View Document

03/10/173 October 2017 CESSATION OF BEVERLEY WRIGHT AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 2

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/12/1627 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY ALAN GIBSON

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 1 ORCHARD AVENUE LYMM WA13 0JX ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 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