SCIPESFERN LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-04-05

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

01/11/221 November 2022 Registered office address changed from 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-11-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 6 Roy Avenue Prestatyn LL19 7BW to 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH on 2022-01-04

View Document

19/07/2119 July 2021 Cessation of Amanda Pheaton as a person with significant control on 2021-06-30

View Document

13/07/2113 July 2021 Notification of Rossel Padolina as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Registered office address changed from 6 Roy Avenue Prestatyn LL19 7BW United Kingdom to 6 Roy Avenue Prestatyn LL19 7BW on 2021-07-07

View Document

05/07/215 July 2021 Appointment of Ms Rossel Padolina as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Amanda Pheaton as a director on 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from 1 Soar Close Hilton Derby DE65 5LD England to 6 Roy Avenue Prestatyn LL19 7BW on 2021-07-01

View Document

14/06/2114 June 2021 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