SCROLL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
20/09/2420 September 2024 | Registered office address changed from Unit 5 Brockley Road Elsworth Cambridge CB23 4EY England to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 2024-09-20 |
20/09/2420 September 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Unit 5 Brockley Road Elsworth Cambridge CB23 4EY on 2024-09-20 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Appointment of Prof Henry Frederick Rothstein as a director on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Director's details changed for Ms Henrietta Meyric Hughes on 2023-01-09 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from 19 Trinity Rise London SW2 2QP United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2022-03-30 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HETTY MEYRIC HUGHES / 20/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MS HETTY MEYRIC HUGHES / 20/03/2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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