SCOTT ROBERT LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
05/09/235 September 2023 Registered office address changed to PO Box 4385, Oc336044 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

11/03/2011 March 2020 CORPORATE LLP MEMBER APPOINTED JANUS VC (UK) LIMITED

View Document

11/03/2011 March 2020 CESSATION OF ROBERT SCOTT COOPER AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES GOOD

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT COOPER

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM FIRST FLOOR NO.1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

01/05/191 May 2019 CESSATION OF INNOVATIVE FINTECH LIMITED AS A PSC

View Document

01/05/191 May 2019 LLP MEMBER APPOINTED MR TIMOTHY CHARLES GOOD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER INNOVATIVE FINTECH LIMITED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BARCLAY HOUSE WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / INNOVATIVE FINTECH LIMITED / 23/08/2018

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATIVE FINTECH LIMITED

View Document

16/05/1816 May 2018 CESSATION OF JANUS VC LIMITED AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, LLP MEMBER JANUS VC LIMITED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

16/05/1816 May 2018 CORPORATE LLP MEMBER APPOINTED INNOVATIVE FINTECH LIMITED

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 07/04/16

View Document

20/05/1620 May 2016 CORPORATE LLP MEMBER APPOINTED JANUS VC LIMITED

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, LLP MEMBER SCOTT ROBERT CONSULTING LIMITED

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 07/04/15

View Document

22/05/1522 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT ROBERT CONSULTING LIMITED / 01/01/2015

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O M J ACCOUNTANCY LTD OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT ENGLAND

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM BARCLAY HOUSE WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 07/04/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 07/04/13

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM OFFICES 2 & 3 BOW STREET CHAMBERS 1-2 BOW STREET RUGELEY CANNOCK STAFFORDSHIRE WS15 2BT

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 CORPORATE LLP MEMBER APPOINTED SCOTT ROBERT CONSULTING LIMITED

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SOW CAPITAL LTD

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 07/04/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER CLAIR COOPER

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER APPOINTED SOW CAPITAL LTD

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, LLP MEMBER ATHENA VC LIMITED

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 21/02/2011

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 07/04/11

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 21/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 21/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 21/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 21/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 21/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 21/02/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 07/04/10

View Document

01/02/101 February 2010 CORPORATE LLP MEMBER APPOINTED ATHENA VC LIMITED

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

26/11/0826 November 2008 LLP MEMBER APPOINTED CLAIR MARY COOPER

View Document

26/11/0826 November 2008 MEMBER RESIGNED JAMES HICKS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 15 HIGHLAND WAY RUGELEY STAFFORDSHIRE WS15 2XJ

View Document

09/04/089 April 2008 MEMBER'S PARTICULARS JAMES HICKS

View Document

01/04/081 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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