SCOTSCAPE SMARTSCAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on 2025-06-12 |
01/05/251 May 2025 | Registered office address changed from Trinity Court, 34 West Street Sutton Surrey SM1 1SH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr Angus Patrick Cunningham on 2025-05-01 |
01/05/251 May 2025 | Change of details for Mr Angus Patrick Cunningham as a person with significant control on 2025-05-01 |
04/10/244 October 2024 | Termination of appointment of Kevin David Mcleod as a director on 2024-10-02 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Second filing for the appointment of Mr Joe Hinton as a director |
02/08/232 August 2023 | Appointment of Mr Joe Arthur Hinton as a director on 2022-10-01 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-09-30 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2021-04-23 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
12/01/2312 January 2023 | Sub-division of shares on 2021-04-23 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-07-16 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
26/05/2026 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 200 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR KEVIN DAVID MCLEOD |
11/11/1911 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
08/04/198 April 2019 | CURREXT FROM 31/07/2019 TO 30/09/2019 |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114887750001 |
30/07/1830 July 2018 | 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