SCOUTHY LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-15

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/04/245 April 2024 Cessation of Lauren Giles as a person with significant control on 2023-09-10

View Document

05/04/245 April 2024 Notification of Romy Jay Lucion as a person with significant control on 2023-09-10

View Document

04/04/244 April 2024 Termination of appointment of Lauren Giles as a director on 2023-09-10

View Document

04/04/244 April 2024 Appointment of Mr Romy Jay Lucion as a director on 2023-09-10

View Document

20/03/2420 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

07/02/247 February 2024 Registered office address changed from 67 Clarendon Street Portsmouth PO1 4HZ United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-07

View Document

12/05/2312 May 2023 Registered office address changed from 86 Round Wood Llanedeyrn Cardiff CF23 9PH United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2023-05-12

View Document

19/04/2319 April 2023 Incorporation

View Document


More Company Information