THE SCOLT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Andreas Paul Wesemann as a member on 2025-08-05

View Document

05/08/255 August 2025 NewCessation of Andreas Paul Wesemann as a person with significant control on 2025-08-05

View Document

04/08/254 August 2025 NewMember's details changed for Mr Richard Walter Minton Haines on 2025-05-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

12/12/2212 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

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Mrs Rosalind Marion Wesemann as a person with significant control on 2021-07-02

View Document

05/07/215 July 2021 Change of details for Mr Andreas Paul Wesemann as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Member's details changed for Mrs Rosalind Marion Wesemann on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Richard Walter Minton Haines as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mrs Rosalind Marion Wesemann as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Andreas Paul Wesemann as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 107a Culford Road London N1 4HT on 2021-07-02

View Document

02/07/212 July 2021 Member's details changed for Mr Andreas Paul Wesemann on 2021-07-02

View Document

02/07/212 July 2021 Member's details changed for Mrs Rosalind Marion Wesemann on 2021-07-02

View Document

02/07/212 July 2021 Member's details changed for Mr Andreas Paul Wesemann on 2021-07-02

View Document

02/07/212 July 2021 Member's details changed for Mr Richard Walter Minton Haines on 2021-07-02

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREAS PAUL WESEMANN / 16/07/2019

View Document

26/05/2026 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ROSALIND MARION WESEMANN / 16/07/2019

View Document

26/05/2026 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS PAUL WESEMANN / 16/07/2019

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND MARION WESEMANN / 16/07/2019

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED MRS ROSALIND MARION WESEMANN

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 39A WELBECK STREET, LONDON, W1G 8DH, UNITED KINGDOM

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3447230002

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

26/09/1226 September 2012 LLP MEMBER APPOINTED MR ANDREAS PAUL WESEMANN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, LLP MEMBER ROSALIND WESEMANN

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

29/06/1229 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WALTER MINTON HAINES / 08/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, 32 QUEEN ANNE, LONDON, W1G 8HD

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREAS WESEMANN

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, 107A CULFORD ROAD, LONDON, N1 4HT

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 04/05/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 06/04/10

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 LLP MEMBER APPOINTED RICHARD HAINES

View Document

29/04/0929 April 2009 LLP MEMBER APPOINTED ROSLAND WESEMANN

View Document

29/04/0929 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

29/04/0929 April 2009 LLP MEMBER APPOINTED ANDREAS WESEMANN

View Document

20/04/0920 April 2009 MEMBER RESIGNED QA REGISTRARS LIMITED

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW

View Document

20/04/0920 April 2009 MEMBER RESIGNED QA NOMINEES LIMITED

View Document

06/04/096 April 2009 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