SCORE TEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Termination of appointment of David John Harrison as a director on 2023-04-13

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/03/2110 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY & WESTMINSTER CORPORATE FINANCE LLP / 10/03/2021

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH MAY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF JOHN JOSEPH MAY AS A PSC

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 76199

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR STUART JAMES ADAM

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR DAVID JOHN HARRISON

View Document

01/05/191 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 5800.008

View Document

26/03/1926 March 2019 SUB-DIVISION 05/03/19

View Document

19/02/1919 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 5800

View Document

15/02/1915 February 2019 ADOPT ARTICLES 05/02/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 2 BELMONT MEWS CAMBERLEY GU15 2PH ENGLAND

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 2 BELMONT MEWS CAMBERLEY SURREY GU15 2PH

View Document

14/12/1814 December 2018 CORPORATE SECRETARY APPOINTED CITY & WESTMINSTER CORPORATE FINANCE LLP

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MAY

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED CITY & WESTMINSTER PLUS LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD THOMPSON

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/12/1428 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 2ND FLOOR STANMORE HOUSE ST JAMES STREET LONDON SW1A 1HB UK

View Document

03/01/133 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAURICE THOMPSON / 26/12/2011

View Document

09/01/129 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 20/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAURICE THOMPSON / 10/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 20/12/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 34 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/06/077 June 2007 COMPANY NAME CHANGED TOMCO ENERGY LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

28/12/0628 December 2006 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