SCRATCHPRIDE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2023-06-09

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 PREVSHO FROM 30/06/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 DIRECTOR APPOINTED MS YJEANE GALGANA

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JERRI-LEIGH BRODIE

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 40A SPRINGFIELD ROAD HASTINGS TN38 0TY UNITED KINGDOM

View Document

19/06/1919 June 2019 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