SCORPION ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to 8B Accommodation Road London NW11 8ED on 2023-09-21

View Document

12/01/2312 January 2023 Appointment of Mrs Sonia Farhadi as a director on 2022-01-09

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM ABC HOUSE LIMITED, ARCHES 47-49 & YARD, CASTLE MEWS OFF PRINCE OF WALES ROAD LONDON NW5 3LL ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA ENGLAND

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI / 27/09/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI-KASHANI / 27/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI / 27/09/2019

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA FARHADI

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI-KASHANI / 27/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI / 01/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI / 01/10/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA FARHADI / 01/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA FARHADI / 01/10/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI-KASHANI / 01/10/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 269 CAMDEN HIGH STREET LONDON NW1 7BX

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 269 CAMDEN HIGH STREET LONDON NW1 7BX UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

18/01/1118 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI-KASHANI / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOJTABA REZVANI-KASHANI / 24/04/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA FARHADI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA FARHADI / 24/04/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR MOJTABA REZVANI-KASHANI

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR FORMITRITE (COMPANY FORMATIONS) LIMITED

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN

View Document

05/05/095 May 2009 SECRETARY APPOINTED MRS SONIA FARHADI

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTER MEM AND ARTS 01/10/2008

View Document

13/03/0913 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED SEAN KELLY SWIMMING LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET FARRAR

View Document

01/10/081 October 2008 DIRECTOR APPOINTED FORMITRITE (COMPANY FORMATIONS) LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN KELLY

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT SK1 3SU ENGLAND

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