SCUFFS AND SCRATCHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-24 with updates |
06/06/256 June 2025 | Director's details changed for Mr Daniel John Key on 2025-05-20 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
07/08/247 August 2024 | Change of details for Mr Lee Harrison as a person with significant control on 2023-06-01 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2023-06-01 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2023-06-01 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/03/2420 March 2024 | Registration of charge 054618710001, created on 2024-03-20 |
14/08/2314 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Memorandum and Articles of Association |
09/06/239 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/04/2319 April 2023 | Appointment of Mr Daniel John Key as a director on 2023-04-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Unaudited abridged accounts made up to 2021-05-31 |
09/05/229 May 2022 | Change of details for Mr Lee Harrison as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2022-05-09 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
11/04/1811 April 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE HARRISON / 06/04/2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | REGISTERED OFFICE CHANGED ON 27/01/2018 FROM BANK CHAMBERS 61 HIGH STREET CRANBROOK KENT TN17 3EG |
27/01/1827 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARRISON / 27/01/2018 |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY EMMA HARRISON |
15/06/1715 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 07/06/2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARRISON / 29/05/2015 |
02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 29/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM CRAYTHORNE HOUSE BURNSIDE MEWS LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
26/11/1226 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
08/03/128 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR RHYS HARRISON |
23/06/1123 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
14/02/1114 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS HARRISON / 01/01/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 01/01/2010 |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HARRISON / 01/01/2010 |
05/03/105 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CRAYTHORNE HOUSE BURNSIDE MEWS LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MISTRAL, CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN |
19/06/0819 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | 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