SCOPEMIST LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

10/12/2410 December 2024 Appointment of Miss Helen Mary Tregidga as a director on 2024-12-02

View Document

10/12/2410 December 2024 Appointment of Miss Milica Marinkovic as a secretary on 2024-12-02

View Document

10/12/2410 December 2024 Termination of appointment of James Dominic William Healy as a director on 2024-12-02

View Document

10/12/2410 December 2024 Appointment of Mr Todd Paul Sampson as a director on 2024-12-02

View Document

10/12/2410 December 2024 Termination of appointment of Caroline Eynaud as a director on 2024-12-02

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-06-23

View Document

12/11/2412 November 2024 Termination of appointment of Danielle Stewart as a secretary on 2024-10-10

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-23

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-23

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELLORS

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

16/01/1616 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

05/03/155 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED CAROLINE EYNAUD

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JAMES DOMINIC WILLIAM HEALY

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

26/01/1426 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HINKLY

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

22/05/1322 May 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HINKLY HINKLY / 21/01/2012

View Document

18/08/1118 August 2011 SECRETARY APPOINTED DANIELLE STEWART

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 26 SUMBURGH ROAD LONDON SW12 8AJ

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

08/06/118 June 2011 SECRETARY APPOINTED DANIELLE STEWART

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 26 SUMBURGH ROAD LONDON SW12 8AJ

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS UNITED KINGDOM

View Document

21/02/1121 February 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED NICHOLAS FRANCIS MELLORS

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DANIELLE ANNE STEWART

View Document

07/06/107 June 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY RINGLEY SHADOW DIRECTOR LIMITED

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HINKLY HINKLY / 07/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY SHADOW DIRECTOR LIMITED / 07/01/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR VALESKA MACLACHLAN

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR EMILY CULLY

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED RINGLEY SHADOW DIRECTOR LIMITED

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY VALESKA MACLACHLAN

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 26 SUMBURGH ROAD LONDON SW12 8AJ

View Document

10/11/0810 November 2008 PREVEXT FROM 31/03/2008 TO 23/06/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JOHN RODERICK MURRAY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: FLAT 2 26 SUMBURGH ROAD LONDON SW12 8AJ

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS; AMEND

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/08/943 August 1994 EXEMPTION FROM APPOINTING AUDITORS 20/02/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 26 SUMBURGH ROAD LONDON SW12 8AJ

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/06/848 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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