SCOPE TEAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Accounts for a dormant company made up to 2024-11-30 |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 04/03/254 March 2025 | Cessation of Heidi Mberabagabo as a person with significant control on 2025-02-01 |
| 04/03/254 March 2025 | Notification of Stanley Kangethe as a person with significant control on 2025-02-01 |
| 10/12/2410 December 2024 | Termination of appointment of Heidi Mberabagabo as a director on 2024-12-01 |
| 10/12/2410 December 2024 | Appointment of Mr Stanley Kangethe as a director on 2024-12-01 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 14/02/2414 February 2024 | Termination of appointment of Jean Bosco Mberabagabo as a director on 2024-02-09 |
| 14/02/2414 February 2024 | Appointment of Ms Heidi Mberabagabo as a director on 2024-02-09 |
| 14/02/2414 February 2024 | Cessation of Jean Bosco Mberabagabo as a person with significant control on 2024-02-09 |
| 14/02/2414 February 2024 | Notification of Heidi Mberabagabo as a person with significant control on 2024-02-09 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
| 23/11/2323 November 2023 | Micro company accounts made up to 2022-11-30 |
| 02/09/232 September 2023 | Register inspection address has been changed to Unit G05 Victoria Chambers 27 Fir Vale Road Bournemouth BH1 2JN |
| 02/09/232 September 2023 | Register(s) moved to registered inspection location Unit G05 Victoria Chambers 27 Fir Vale Road Bournemouth BH1 2JN |
| 31/08/2331 August 2023 | Registered office address changed from 302 Wimborne Road Bournemouth BH9 2HN England to Unit G05 Victoria Chambers 27 Fir Vale Road Bournemouth Dorset BH1 2JN on 2023-08-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/09/2225 September 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 28/11/2128 November 2021 | Change of details for Mr Jean Bosco Mberabagabo as a person with significant control on 2021-11-25 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
| 28/06/2128 June 2021 | Director's details changed for Mr Jean Bosco Mberabagabo on 2021-04-01 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
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