SCROLL LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 SECOND FILING OF LLAP02 FOR DIGITAL CONTENT LTD

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CORPORATE LLP MEMBER APPOINTED DIGITAL CONTENT LTD

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/06/188 June 2018 CESSATION OF PADMA MICHAEL GILLEN AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, LLP MEMBER PADMA GILLEN

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MS HETTY MEYRIC HUGHES / 07/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADMA GILLEN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HETTY MEYRIC HUGHES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ALISON COWE

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

17/02/1617 February 2016 LLP MEMBER APPOINTED MR PADMA MICHAEL GILLEN

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 17/06/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 ANNUAL RETURN MADE UP TO 17/06/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 ANNUAL RETURN MADE UP TO 17/06/13

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 17/06/12

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON RICHARDSON COWE / 12/07/2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 17/06/11

View Document

12/07/1112 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HETTY MEYRIC HUGHES / 12/07/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 19 TRINITY RISE LONDON SW2 2QP

View Document

09/08/109 August 2010 ANNUAL RETURN MADE UP TO 17/06/10

View Document

12/04/1012 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HETTY MEYRIC HUGHES / 18/01/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 19 BROOKLYN DRIVE EMMER GREEN READING BERKSHIRE RG4 8SR

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

18/08/0918 August 2009 MEMBER'S PARTICULARS HETTY MEYRIC HUGHES

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 217 SAINT JAMESS CRESCENT LONDON SW9 7HS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 18B GAYWOOD STREET LONDON SE1 6HG

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/02/064 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

05/09/055 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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