SCOTCH EGG PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-10-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-06-29 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-10 with updates |
31/08/2331 August 2023 | Change of details for Mr James Graham as a person with significant control on 2023-08-01 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
24/03/2324 March 2023 | Director's details changed for James Graham on 2023-03-24 |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-02-21 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-02 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 26/11/2019 |
26/11/1926 November 2019 | CESSATION OF RICHARD AINSWORTH AS A PSC |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM / 26/11/2019 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 26/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM / 17/04/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDX HA8 7LH |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
03/09/123 September 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH |
22/05/1222 May 2012 | CURREXT FROM 30/04/2013 TO 30/06/2013 |
22/05/1222 May 2012 | 13/04/12 STATEMENT OF CAPITAL GBP 2 |
21/05/1221 May 2012 | DIRECTOR APPOINTED JAMES GRAHAM |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND |
21/05/1221 May 2012 | DIRECTOR APPOINTED RICHARD AINSWORTH |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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