SCRATCHPERFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Scott Gilfillan on 2024-04-17

View Document

26/04/2426 April 2024 Change of details for Mr Scott Gilfillan as a person with significant control on 2024-04-17

View Document

26/04/2426 April 2024 Secretary's details changed for Mrs Lisa Gilfillan on 2024-04-17

View Document

26/04/2426 April 2024 Change of details for Mrs Lisa Gilfillan as a person with significant control on 2024-04-17

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

10/01/2310 January 2023 Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 2023-01-10

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

09/05/229 May 2022 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ on 2022-05-09

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT GILFILLAN / 10/12/2016

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR LISA GILFILLAN

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MRS LISA GILFILLAN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/12/1610 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GILFILLAN / 08/08/2016

View Document

10/12/1610 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GILFILLAN / 03/08/2016

View Document

13/06/1613 June 2016 23/04/16 NO CHANGES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 11, ST. AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL PL25 4FD

View Document

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

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 11 ST AUSTELL BUSINESS PARK CARCLAZE ST AUSTELL CORNWALL PL25 4FD UNITED KINGDOM

View Document

23/04/1423 April 2014 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