SCROLL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

20/09/2420 September 2024 Registered office address changed from Unit 5 Brockley Road Elsworth Cambridge CB23 4EY England to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Unit 5 Brockley Road Elsworth Cambridge CB23 4EY on 2024-09-20

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Appointment of Prof Henry Frederick Rothstein as a director on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Director's details changed for Ms Henrietta Meyric Hughes on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 19 Trinity Rise London SW2 2QP United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2022-03-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

26/11/1926 November 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HETTY MEYRIC HUGHES / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MS HETTY MEYRIC HUGHES / 20/03/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/01/1811 January 2018 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