SCOPECELL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA to First Floor C/O Totally Balanced Ltd 8 Silver Street Whitwick Coalville LE67 5ET on 2022-04-22

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Edward Terry Carter as a director on 2021-09-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1A NORTH STREET WHITWICK COALVILLE LEICESTERSHIRE LE67 5HB

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM CARTER / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TERRY CARTER / 01/12/2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 42 CASTLE STREET, WHITWICK COALVILLE LEICESTERSHIRE LE67 5AG

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 32 QUORN CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2AW

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 61 HIGHFIELD STREET COALVILLE LEICESTERSHIRE LE67 3BR

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 2 KENNEL COTTAGE ASHWELL OAKHAM LEICS LE15 7QW

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/09/9119 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

10/09/9110 September 1991 FIRST GAZETTE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 £ NC 100/50000 29/09/

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 61 WIMBERLEY WAY SOUTH WITHAM NR GRANTHAM LINCOLNSHIRE

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