SCORCHER IDEA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Matthew Sassone as a director on 2024-09-23

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

09/04/249 April 2024 Termination of appointment of Paul Christopher Swinney as a director on 2024-04-09

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

19/09/2319 September 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/04/2319 April 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

15/01/1515 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SWINNEY / 02/01/2013

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/12/119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 COMPANY NAME CHANGED TRISTEL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BARNES

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR IMOGEN OATES

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SWINNEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BARNES / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN POLLY OATES / 30/11/2009

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED IMOGEN POLLY OATES

View Document

07/05/087 May 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: UNIT 4C LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL CAMBRIDGESHIRE CB8 7NY

View Document

18/10/0718 October 2007

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED VERNAGENE LIMITED CERTIFICATE ISSUED ON 28/06/06; RESOLUTION PASSED ON 20/06/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: FOLDS ROAD BOLTON LANCASHIRE BL1 2TX

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 FIN ASSIST IN SHARE ACQ 18/05/05 RE-SUP DEB/ACC LETT ETC 18/05/05

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

07/04/037 April 2003

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED DASHING SYSTEMS LTD CERTIFICATE ISSUED ON 25/03/03; RESOLUTION PASSED ON 20/01/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/01/0321 January 2003

View Document

27/11/0227 November 2002 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