ANN SCOTT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Suite 540, Fifth Floor, Linen Hall Regent Street London W1B 5TF on 2025-03-11

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

05/06/245 June 2024 Director's details changed for Mrs Jessica Ann Levy on 2024-06-05

View Document

13/02/2413 February 2024 Termination of appointment of Jennifer Ann Reardon as a director on 2024-01-31

View Document

16/01/2416 January 2024 Registered office address changed from 12 Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ England to 12 Helmet Row London EC1V 3QJ on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 15 Butlers Place West Yoke, Ash Sevenoaks Kent TN15 7HS England to 12 Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Director's details changed for Mrs Jennifer Ann Reardon on 2023-10-09

View Document

19/10/2319 October 2023 Appointment of Ms Rosanna Margaret Campbell-Gray as a director on 2023-10-01

View Document

19/10/2319 October 2023 Director's details changed for Mrs Jessica Ann Levy on 2023-09-25

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mrs Jessica Ann Levy on 2021-10-16

View Document

12/06/2312 June 2023 Director's details changed for Ms Jessica Ann Smith on 2021-10-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/216 July 2021 Change of details for Ms Ann Denise Scott as a person with significant control on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1919 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 11/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 13/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 12/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 12/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DENISE SCOTT / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM C/O CITY, CHARTERED ACCOUNTANTS SUITE 540, 5TH FLOOR, LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF UNITED KINGDOM

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS JENNIFER ANN REARDON

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS JESSICA ANN SMITH

View Document

23/09/1923 September 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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