SCOPE 3 LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered 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 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Termination of appointment of Alexander Hooker Alanson as a director on 2025-02-06 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
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 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/05/237 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/01/2215 January 2022 | Appointment of Mr Alexander Hooker Alanson as a director on 2022-01-02 |
30/04/2130 April 2021 | SECRETARY APPOINTED MRS GIULIA DAWSON-WELLS |
16/04/2116 April 2021 | 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