SCOTT INQ LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Amelia Kelly Hamblin as a secretary on 2025-07-28

View Document

06/03/256 March 2025 Registered office address changed from 58 Berriedale Avenue Hove BN3 4JJ England to 58 Berriedale Avenue Hove BN3 4JJ on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 8 Denman Drive Newbury Berkshire RG14 7GD England to 58 Berriedale Avenue Hove BN3 4JJ on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Scott Anthony Hamblin on 2025-02-20

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-04-29

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MRS AMELIA KELLY HAMBLIN

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA KELLY HAMBLIN

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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