SCORED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Change of details for Mr Luke William Dzierzek as a person with significant control on 2021-01-30 |
18/03/2418 March 2024 | Notification of Scored Technologies Inc as a person with significant control on 2021-01-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Cessation of Scored Technologies Inc as a person with significant control on 2021-01-30 |
23/11/2223 November 2022 | Notification of Luke William Dzierzek as a person with significant control on 2021-01-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/05/2214 May 2022 | Unaudited abridged accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
23/05/2023 May 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
25/03/2025 March 2020 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
09/08/199 August 2019 | SUB-DIVISION 31/07/19 |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 05/03/2019 |
31/07/1931 July 2019 | CESSATION OF LUKE WILLIAM DZIERZEK AS A PSC |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/07/1931 July 2019 | CESSATION OF RYAN KRISTIAN DZIERZEK AS A PSC |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 31/07/2019 |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN DZIERZEK |
22/07/1922 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/08/187 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WILLIAM DZIERZEK |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
08/06/188 June 2018 | SUB-DIVISION 14/05/18 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN KRISTIAN DZIERZEK / 05/12/2017 |
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 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM DZIERZEK / 05/12/2017 |
23/10/1723 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LUKE WILLIAM DZIERZEK / 22/10/2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LUKE WILLIAM DZIERZEK / 14/10/2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN KRISTIAN DZIERZEK / 14/10/2016 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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