SCOTTS HOLDINGS INT. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

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

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAHMEL SCOTT / 01/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHMEL SCOTT / 03/08/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050925210005

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050925210004

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050925210003

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050925210002

View Document

19/06/1519 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAHMEL SCOTT / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHMEL SCOTT / 01/01/2013

View Document

01/07/131 July 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY BIANCA MCCOLLIN

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEHMEL SCOTT / 01/01/2011

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEHMEL SCOTT / 01/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 DISS40 (DISS40(SOAD))

View Document

08/08/098 August 2009 Compulsory strike-off action has been discontinued

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 First Gazette notice for compulsory strike-off

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 258 MERTON ROAD LONDON SW18 5JL

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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