SCULLY COOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Paul Thomas Brady as a director on 2025-07-30

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2024-03-11

View Document

12/02/2412 February 2024 Director's details changed for Ms Bianca Sian, Innes Bridges on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Ramael Scully on 2024-02-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/09/2318 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Change of details for The Occasional Table Limited as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2023-05-02

View Document

14/03/2314 March 2023 Termination of appointment of Stephen Patrick Dickey as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Stephen Patrick Dickey as a director on 2023-02-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

05/11/215 November 2021 Second filing of Confirmation Statement dated 2020-10-31

View Document

23/09/2123 September 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

03/11/203 November 2020 Confirmation statement made on 2020-10-31 with updates

View Document

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

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

03/10/183 October 2018 01/06/17 STATEMENT OF CAPITAL GBP 200

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MR STEPHEN PATRICK DICKEY

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information