SCRATCH LONDON GROUP LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

10/05/2510 May 2025 Micro company accounts made up to 2024-07-31

View Document

22/02/2522 February 2025 Registered office address changed from 206 Amyand Park Road Twickenham TW1 3HY England to 24 Abingdon Close London NW1 9UP on 2025-02-22

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Withdraw the company strike off application

View Document

23/12/2323 December 2023 Director's details changed for Miss Laura Brown on 2023-05-05

View Document

23/12/2323 December 2023 Director's details changed for Miss Laura Brown on 2023-05-01

View Document

23/12/2323 December 2023 Registered office address changed from Wood Green Works - Studio 6 Cumberland Road London N22 7BU England to 206 Amyand Park Road Twickenham TW1 3HY on 2023-12-23

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-07-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LAURA BROWN / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BROWN / 29/06/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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