SCOTCHMOOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

18/06/2418 June 2024 Registration of charge 043887540023, created on 2024-06-14

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

11/04/2411 April 2024 Secretary's details changed for Malka Stroh on 2023-03-29

View Document

11/04/2411 April 2024 Secretary's details changed for Mr Jochanon Stroh on 2023-03-29

View Document

11/04/2411 April 2024 Registered office address changed from 25 Glaserton Road London N16 5QU England to 32 Paget Road London N16 5NQ on 2024-04-11

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2330 March 2023 Change of details for Mrs Blima Blanche Stroh as a person with significant control on 2023-01-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/01/2120 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043887540022

View Document

05/07/205 July 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043887540021

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

05/04/205 April 2020 CURRSHO FROM 05/04/2019 TO 04/04/2019

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/01/206 January 2020 PREVSHO FROM 06/04/2019 TO 05/04/2019

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043887540020

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043887540019

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043887540018

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043887540017

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043887540016

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 32 PAGET ROAD LONDON N16 5NQ ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 25 GLASERTON ROAD LONDON N16 5QU

View Document

31/03/1931 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

06/01/196 January 2019 PREVSHO FROM 07/04/2018 TO 06/04/2018

View Document

21/12/1821 December 2018 PREVEXT FROM 23/03/2018 TO 07/04/2018

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043887540015

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR JOCHANON STROH

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/03/1722 March 2017 PREVSHO FROM 24/03/2016 TO 23/03/2016

View Document

22/12/1622 December 2016 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

25/06/1525 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

31/05/1231 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

04/12/094 December 2009 Annual return made up to 28 March 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 28 March 2008 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 25 GLASERTON RD LONDON N16 5QU

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 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