SCORPION RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | Withdraw the company strike off application |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | Application to strike the company off the register |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 23/11/2423 November 2024 | Micro company accounts made up to 2024-03-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 06/06/246 June 2024 | Registered office address changed from PO Box N8 9NH 63a Uplands Rd 63a Uplands Road London N8 9NH England to 12 st. Andrews Road St. Andrews Road Stockport SK4 4BD on 2024-06-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2022-06-23 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/11/2230 November 2022 | Confirmation statement made on 2021-06-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/12/182 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PEGUERO |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 24/07/1724 July 2017 | NOTIFICATION OF PSC STATEMENT ON 10/06/2017 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEGUERO TORRES / 27/04/2016 |
| 19/07/1619 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 29/05/1629 May 2016 | REGISTERED OFFICE CHANGED ON 29/05/2016 FROM 48 ELMFIELD AVENUE LONDON N8 8QG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/07/1519 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/10/145 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/07/1410 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/07/1320 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 18/07/1118 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/07/1019 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEGUERO TORRES / 01/01/2010 |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/07/0918 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEGUERO TORRES / 15/03/2009 |
| 18/07/0918 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 15/06/0815 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/07/0723 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 13/07/0713 July 2007 | SECRETARY RESIGNED |
| 02/07/072 July 2007 | SECRETARY RESIGNED |
| 22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
| 22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
| 06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/05/0731 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 136 ARCHWAY ROAD LONDON N6 5BH |
| 31/05/0731 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/07/0614 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
| 12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/07/0518 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
| 12/07/0512 July 2005 | NEW SECRETARY APPOINTED |
| 24/01/0524 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 9 WILDERTON ROAD LONDON N16 5QY |
| 04/08/044 August 2004 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 81 MORAY ROAD LONDON N4 3LD |
| 01/07/041 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
| 16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 06/07/036 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
| 19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 04/07/024 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
| 07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 22/06/0122 June 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
| 20/09/0020 September 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
| 23/06/0023 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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