SCORED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Change of details for Mr Luke William Dzierzek as a person with significant control on 2021-01-30

View Document

18/03/2418 March 2024 Notification of Scored Technologies Inc as a person with significant control on 2021-01-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Cessation of Scored Technologies Inc as a person with significant control on 2021-01-30

View Document

23/11/2223 November 2022 Notification of Luke William Dzierzek as a person with significant control on 2021-01-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/05/2214 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

23/05/2023 May 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

25/03/2025 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/08/199 August 2019 SUB-DIVISION 31/07/19

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 05/03/2019

View Document

31/07/1931 July 2019 CESSATION OF LUKE WILLIAM DZIERZEK AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF RYAN KRISTIAN DZIERZEK AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 31/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN DZIERZEK

View Document

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/08/187 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WILLIAM DZIERZEK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

08/06/188 June 2018 SUB-DIVISION 14/05/18

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN KRISTIAN DZIERZEK / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 11 EAGLE HOUSE 30 EAGLE WHARF ROAD ISLINGTON LONDON N1 7EH ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 05/12/2017

View Document

23/10/1723 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LUKE WILLIAM DZIERZEK / 22/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LUKE WILLIAM DZIERZEK / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN KRISTIAN DZIERZEK / 14/10/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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