SCOTCH PARTNERS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
03/02/253 February 2025 | Appointment of Mayshill 1 Limited as a member on 2024-08-01 |
11/12/2411 December 2024 | Registered office address changed from 16 st John's Lane London EC1M 4BS England to 2nd Floor, Challoner House, 19-21 Clerkenwell Close London EC1R 0AA on 2024-12-11 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
07/12/227 December 2022 | Cessation of Christopher Paul Carter as a person with significant control on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Manor41 Limited as a member on 2022-11-30 |
23/11/2223 November 2022 | Registered office address changed from 90 High Holborn London WC1V 6LJ England to 16 st John's Lane London EC1M 4BS on 2022-11-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-05-31 |
21/07/2121 July 2021 | Appointment of St Michaels 8 Limited as a member on 2021-06-01 |
21/07/2121 July 2021 | Appointment of Broadfields 12 Limited as a member on 2021-06-01 |
21/07/2121 July 2021 | Appointment of Plantation 70 Limited as a member on 2021-06-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
13/11/1813 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JONATHAN SIMMONDS |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CLERKENWELL HOUSE 45 CLERKENWELL GREEN LONDON EC1R 0HT |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/01/1631 January 2016 | ANNUAL RETURN MADE UP TO 25/01/16 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/01/1525 January 2015 | ANNUAL RETURN MADE UP TO 25/01/15 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 2ND FLOOR 28 ST. JOHN'S SQUARE LONDON EC1M 4DN |
05/02/145 February 2014 | ANNUAL RETURN MADE UP TO 25/01/14 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/02/132 February 2013 | ANNUAL RETURN MADE UP TO 25/01/13 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 43 THE PARK ST. ALBANS HERTS AL1 4RX UNITED KINGDOM |
16/04/1216 April 2012 | CORPORATE LLP MEMBER APPOINTED MANOR41 LIMITED |
16/04/1216 April 2012 | CORPORATE LLP MEMBER APPOINTED PEGASUS7 LIMITED |
16/04/1216 April 2012 | CURREXT FROM 31/01/2013 TO 31/05/2013 |
25/01/1225 January 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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