SCRUMCHIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/10/2231 October 2022 Notification of Keith Phillip Gannon as a person with significant control on 2022-08-01

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2020-06-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Registered office address changed from 16 Moss Lane Maghull Liverpool L31 9AG United Kingdom to 23 Chancery Close Sutton-in-Ashfield Nottinghamshire NG17 3AN on 2021-10-09

View Document

09/10/219 October 2021 Confirmation statement made on 2021-07-23 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/06/201 June 2020 CESSATION OF EDMUND HUTCHISON AS A PSC

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR EDMUND HUTCHISON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND FREDERICK HUTCHINSON / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA JAMES-GANNON / 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR EDMUND HUTCHINSON

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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