SCOPE CENTRAL TRADING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Ruth Elizabeth Blazye as a director on 2025-03-31

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Anna Elizabeth Burman as a secretary on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Angela Marie Archbold as a secretary on 2023-07-26

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Mr Mark Alexander Talbot Johnstone as a director on 2022-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mrs Anna Elizabeth Burman as a secretary on 2021-12-20

View Document

17/12/2117 December 2021 Termination of appointment of Joy Dorothy Walton as a secretary on 2021-12-17

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Andrew Maitland Hooke as a director on 2021-11-05

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MAIDEN

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR PETER CHARLES CROWNE

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 6 MARKET ROAD LONDON N7 9PW

View Document

11/10/1711 October 2017 CESSATION OF MARK JAMES ATKINSON AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/10/1711 October 2017 CESSATION OF PETER CHARLES CROWNE AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF JOHN PHILIP CORNEILLE AS A PSC

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ANDREW MAITLAND HOOKE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNEILLE

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR STEVEN ROBERT MAIDEN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PENALVER

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MARK JAMES ATKINSON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKES

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESCOTT

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR PETER CHARLES CROWNE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRIFFITHS

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRIAN GRIFFITHS / 01/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CORNEILLE / 01/01/2013

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRIAN GRIFFITHS / 15/08/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CORNEILLE / 15/08/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUI PENALVER / 25/11/2011

View Document

29/11/1129 November 2011 SECRETARY APPOINTED JACQUI PENALVER

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOAN BURNETT / 01/08/2011

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 SECTION 519

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR RICHARD CHARLES HAWKES

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CORNEILLE / 04/06/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPARKES

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED DAVID STEVEN PRESCOTT

View Document

10/01/1010 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRIAN GRIFFITHS / 01/10/2009

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BELL

View Document

12/12/0812 December 2008 SECRETARY APPOINTED VICTORIA JOAN BURNETT

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED CHARLES BRIAN GRIFFITHS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 12 PARK CRES W1N 4EQ

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 COMPANY NAME CHANGED SPASTICS SHOPS LIMITED CERTIFICATE ISSUED ON 12/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 10/10/93; CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 RETURN MADE UP TO 10/10/91; CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

13/12/8613 December 1986 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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