SCOTT MCCABE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
10/01/2510 January 2025 | Change of details for Mr Scott James Mccabe as a person with significant control on 2023-06-08 |
09/01/259 January 2025 | Change of details for Ms Monique Taylor as a person with significant control on 2023-06-08 |
08/01/258 January 2025 | |
19/11/2419 November 2024 | Notification of Monique Taylor as a person with significant control on 2023-06-08 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-24 with updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-07-31 |
13/02/2413 February 2024 | Termination of appointment of Scott James Mccabe as a director on 2023-06-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-07-31 |
08/06/238 June 2023 | Appointment of Ms Monique Taylor as a director on 2023-06-08 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
04/02/204 February 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/05/199 May 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 4 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/07/18 UNAUDITED ABRIDGED |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
11/04/1811 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/06/171 June 2017 | THE TERMS OF A CONTRACT PROPOSED 03/05/2016 |
26/04/1726 April 2017 | SECRETARY APPOINTED MS MONIQUE TAYLOR |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY SCOTT MCCABE |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/07/161 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
23/06/1623 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 1 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COVELL |
03/05/163 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES MCCABE / 10/04/2015 |
10/04/1510 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/04/144 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
09/05/139 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/04/1312 April 2013 | SECRETARY APPOINTED MR SCOTT JAMES MCCABE |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH LAMBERT |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/04/1224 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 64 WEST FIELD ROAD EALING LONDON W13 9JA |
24/04/1224 April 2012 | Registered office address changed from , 64 West Field Road, Ealing, London, W13 9JA on 2012-04-24 |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/04/1128 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COVELL / 26/03/2010 |
27/04/1027 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 26/03/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/04/0621 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/041 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | NEW SECRETARY APPOINTED |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
03/04/013 April 2001 | SECRETARY RESIGNED |
03/04/013 April 2001 | DIRECTOR RESIGNED |
03/04/013 April 2001 | |
26/03/0126 March 2001 | 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