SCOPE EE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Change of details for Mr Eren Eroglu as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Registered office address changed from Flat D, 58 Bouverie Road Bouverie Road West Folkestone CT20 2RL England to 18 Hush House, Weaver Street Chester CH1 2BQ on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Eren Eroglu on 2024-03-20

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Registered office address changed from Cara House Flat 26 48 Capitol Way London NW9 0AZ England to Flat D, 58 Bouverie Road Bouverie Road West Folkestone CT20 2RL on 2023-02-21

View Document

20/02/2320 February 2023 Director's details changed for Eren Eroglu on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Eren Eroglu as a person with significant control on 2023-02-20

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE QUARTERS CROYDON 20 WELLESLEY ROAD FLAT 610 CROYDON CR0 9BN UNITED KINGDOM

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / EREN EROGLU / 05/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / EREN EROGLU / 05/05/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/06/188 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 PREVSHO FROM 27/06/2018 TO 31/05/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / EREN EROGLU / 07/06/2018

View Document

07/06/187 June 2018 PREVSHO FROM 31/12/2017 TO 27/06/2017

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 52 THE REDDINGS LONDON NW7 4JR ENGLAND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EREN EROGLU / 07/06/2018

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information