SCOPE & HORIZON LTD

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 179 GURNEY CLOSE BARKING ESSEX IG11 8JZ

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TANZIL- UL HUQ KHAN / 02/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MD HOSSEN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MOHAMMAD TANZIL- UL HUQ KHAN

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 COMPANY NAME CHANGED H AHAMED & CO LTD CERTIFICATE ISSUED ON 07/10/15

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR MD ANWAR HOSSEN

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELAL AHAMED

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 15 JEPHSON ROAD LONDON E7 8NA UNITED KINGDOM

View Document

09/02/159 February 2015 COMPANY NAME CHANGED AARYA AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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