SCANCOMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM CITY BUSINESS CENTRE UNIT 41, ST OLAVS COURT LOWER ROAD LONDON DEVON SE16 2XB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / FRISKY FINN LTD / 26/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR JASON GREGORY CURRIE-SMITH / 23/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 23 JACOB STREET LONDON SE1 2BG

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MRS RIIKKA JOHANNA CURRIE-SMITH / 23/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM CITY BUSINESS CENTRE UNIT 41, ST OLAVS COURT LOWER ROAD LONDON SE16 2XB UNITED KINGDOM

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIIKKA JOHANNA CURRIE-SMITH / 16/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RIIKKA JOHANNA CURRIE-SMITH / 08/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON GREGORY CURRIE-SMITH / 08/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIIKKA JOHANNA CURRIE-SMITH / 08/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY CURRIE-SMITH / 08/08/2017

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012914510011

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/11/1321 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIIKKA JOHANNA CURRIE-SMITH / 23/07/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY CURRIE-SMITH / 23/07/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR JASON CURRIE-SMITH

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR VEIKKO KOKKILA

View Document

08/10/128 October 2012 DIRECTOR APPOINTED RIIKKA CURRIE-SMITH

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 10000

View Document

24/09/1224 September 2012 SOLVENCY STATEMENT DATED 07/09/12

View Document

24/09/1224 September 2012 REDUCE ISSUED CAPITAL 13/09/2012

View Document

24/09/1224 September 2012 STATEMENT BY DIRECTORS

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEIKKO MATTI KOKKILA / 17/06/2009

View Document

21/04/1021 April 2010 ALTER ARTICLES 29/12/2009

View Document

19/04/1019 April 2010 29/12/09 STATEMENT OF CAPITAL GBP 655920.00

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY PAULA HILTUNEN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0710 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 AUDITOR'S RESIGNATION

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 AUDITOR'S RESIGNATION

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: EXCEL HOUSE EXCEL COURT WHITCOMB ST LONDON WC2H 7ER

View Document

24/04/8924 April 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/12/874 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/12/7620 December 1976 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