SCOUT DIGITAL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Danielle Miller as a secretary on 2025-02-11

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Nicholas Sean Miller on 2024-03-01

View Document

10/06/2410 June 2024 Director's details changed for Mr Simon Charles Gold on 2024-03-01

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Danielle Miller on 2024-03-01

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

01/03/241 March 2024 Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 2024-03-01

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED RAPIDZ MEDIA LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 ADOPT ARTICLES 20/05/2019

View Document

28/05/1928 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 103

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

29/06/1729 June 2017 ADOPT ARTICLES 24/04/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE BEN-YAIR / 09/09/2014

View Document

05/09/145 September 2014 SECRETARY APPOINTED MRS DANIELLE BEN-YAIR

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 70

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GOLD / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MICHAEL ADAM LEWIS

View Document

30/08/1430 August 2014 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