SCULLY COOKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Paul Thomas Brady as a director on 2025-07-30 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2024-03-11 |
11/03/2411 March 2024 | Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2024-03-11 |
12/02/2412 February 2024 | Director's details changed for Ms Bianca Sian, Innes Bridges on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Mr Ramael Scully on 2024-02-09 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
18/09/2318 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Change of details for The Occasional Table Limited as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2023-05-02 |
14/03/2314 March 2023 | Termination of appointment of Stephen Patrick Dickey as a secretary on 2023-02-28 |
01/03/231 March 2023 | Termination of appointment of Stephen Patrick Dickey as a director on 2023-02-28 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-31 with updates |
05/11/215 November 2021 | Second filing of Confirmation Statement dated 2020-10-31 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/11/203 November 2020 | Confirmation statement made on 2020-10-31 with updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
03/10/183 October 2018 | 01/06/17 STATEMENT OF CAPITAL GBP 200 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
09/02/179 February 2017 | SECRETARY APPOINTED MR STEPHEN PATRICK DICKEY |
24/11/1624 November 2016 | 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