SCOPERIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of David Frederick Soul as a director on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Change of details for Mr David Frederick Soul as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2019-11-15

View Document

16/01/2316 January 2023 Notification of Lavinia Soul as a person with significant control on 2019-11-19

View Document

21/12/2221 December 2022 Appointment of Mrs Lavinia Soul as a director on 2022-12-19

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

01/10/201 October 2020 Confirmation statement made on 2019-11-15 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430025

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430022

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430023

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430021

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430024

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MATTHEW FREDERICK SOUL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016886430020

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016886430019

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SOUL / 01/11/2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

02/11/102 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SOUL / 28/02/2010

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MATTHEW FREDERICK SOUL

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

04/11/944 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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