SCOTT & CASEY FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-21 with updates |
28/04/2528 April 2025 | Change of details for Mr Thomas Kilgallon as a person with significant control on 2025-03-28 |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
25/04/2525 April 2025 | Change of details for Mr Thomas Kilgallon as a person with significant control on 2025-03-28 |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
25/04/2525 April 2025 | Notification of David Robert Cox as a person with significant control on 2025-03-28 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Second filing of Confirmation Statement dated 2021-10-09 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
25/06/1925 June 2019 | 25/06/19 STATEMENT OF CAPITAL GBP 1012 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FIRST FLOOR H&E HOUSE 9 EAST ROAD HARLOW ESSEX CM20 2BJ ENGLAND |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
03/10/163 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 1005 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SHIELD HOUSE ELIZABETH WAY HARLOW ESSEX CM19 5AH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 1005 |
21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID GINNAW |
16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BRIEN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 235-237 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8SS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/08/037 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/027 December 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/07/0219 July 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
27/11/0127 November 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | £ NC 1000/1280 19/09/0 |
03/10/013 October 2001 | NC INC ALREADY ADJUSTED 19/09/01 |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
21/12/0021 December 2000 | NEW SECRETARY APPOINTED |
21/12/0021 December 2000 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE |
21/12/0021 December 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
12/10/0012 October 2000 | SECRETARY RESIGNED |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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