SCRUMCHIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 01/07/241 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/05/2414 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/10/2231 October 2022 | Notification of Keith Phillip Gannon as a person with significant control on 2022-08-01 |
| 27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
| 09/11/219 November 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Registered office address changed from 16 Moss Lane Maghull Liverpool L31 9AG United Kingdom to 23 Chancery Close Sutton-in-Ashfield Nottinghamshire NG17 3AN on 2021-10-09 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-07-23 with updates |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/12/201 December 2020 | First Gazette notice for compulsory strike-off |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 01/06/201 June 2020 | CESSATION OF EDMUND HUTCHISON AS A PSC |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/11/1814 November 2018 | DISS40 (DISS40(SOAD)) |
| 13/11/1813 November 2018 | FIRST GAZETTE |
| 08/11/188 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR EDMUND HUTCHISON / 25/09/2018 |
| 25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND FREDERICK HUTCHINSON / 25/09/2018 |
| 25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS PAULA JAMES-GANNON / 14/07/2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
| 14/07/1714 July 2017 | DIRECTOR APPOINTED MR EDMUND HUTCHINSON |
| 08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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