SCOPE 3 LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Unit 215 Ducie House 37 Ducie Street Manchester M1 2JW England to 100 Acre Lane Cheadle Hulme Cheadle SK8 7PA on 2025-08-14

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Termination of appointment of Alexander Hooker Alanson as a director on 2025-02-06

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 181 Bramhall Lane South Bramhall Stockport SK7 2NG England to Unit 215 Ducie House 37 Ducie Street Manchester M1 2JW on 2024-04-09

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Appointment of Mr Alexander Hooker Alanson as a director on 2022-01-02

View Document

30/04/2130 April 2021 SECRETARY APPOINTED MRS GIULIA DAWSON-WELLS

View Document

16/04/2116 April 2021 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