SCOPE HEALTHCARE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Notice of ceasing to act as receiver or manager |
07/11/247 November 2024 | Appointment of receiver or manager |
07/11/247 November 2024 | Appointment of receiver or manager |
18/11/2318 November 2023 | Compulsory strike-off action has been suspended |
18/11/2318 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/08/1825 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055178010001 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMOTALHAI TAIWO OGUNBA / 19/07/2018 |
19/07/1819 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RAMOTALHAI TAIWO OGUNBA / 19/07/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS RAMOTALHAI TAIWO OGUNBA / 19/07/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 100 |
13/12/1313 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/12/122 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ABAYOMI ENITAN OGUNBA / 02/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMOTALHAI TAIWO OGUNBA / 02/10/2009 |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM THE GATEHOUSE 784-788 HIGH ROAD TOTTENHAM LONDON N17 0DA |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM BLADONIA, BLADONS WALK KIRK ELLA HULL NORTH HUMBERSIDE HU10 7AX |
30/12/0830 December 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR APPOINTED MRS RAMOTALHAI TAIWO OGUNBA |
23/06/0823 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / RAMOTALHAI OGUNBA / 23/06/2008 |
12/05/0812 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / TAIWO OGUNBA / 09/05/2008 |
12/05/0812 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
07/11/067 November 2006 | LOCATION OF DEBENTURE REGISTER |
07/11/067 November 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | LOCATION OF REGISTER OF MEMBERS |
07/11/067 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/11/067 November 2006 | SECRETARY'S PARTICULARS CHANGED |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 1 BRIDGEGATE DRIVE HULL NORTH HUMBERSIDE HU9 1SY |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: TOCKAN & CO 289 BRETTENHAM ROAD EDMONTON LONDON N18 2HF |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/08/053 August 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | SECRETARY RESIGNED |
25/07/0525 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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