SCOPEVILLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Current accounting period shortened from 2023-10-28 to 2023-10-27

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2315 December 2023 Registration of charge 026271400012, created on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Current accounting period shortened from 2022-10-30 to 2022-10-29

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

01/09/231 September 2023 Registration of charge 026271400011, created on 2023-08-31

View Document

01/09/231 September 2023 Registration of charge 026271400010, created on 2023-08-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/02/223 February 2022 Registration of charge 026271400009, created on 2022-02-01

View Document

10/11/2110 November 2021 Registration of charge 026271400008, created on 2021-11-05

View Document

09/11/219 November 2021 Satisfaction of charge 7 in full

View Document

09/11/219 November 2021 Satisfaction of charge 3 in full

View Document

09/11/219 November 2021 Satisfaction of charge 5 in full

View Document

09/11/219 November 2021 Satisfaction of charge 4 in full

View Document

09/11/219 November 2021 Satisfaction of charge 6 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/06/201 June 2020 PREVEXT FROM 28/07/2019 TO 31/10/2019

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/04/2024 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ABRAHAM GLICK

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOPEVILLE HOLDINGS LIMITED

View Document

11/11/1911 November 2019 CESSATION OF ABRAHAM MARTIN GLICK AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 29 July 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR. BARUCH ZVI ROZNER

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR YACOV ROZNER

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR YACOV ROZNER

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR KALMAN ROZNER

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 49 GREEN LANES LONDON N16

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 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