SCUFFS AND SCRATCHES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

06/06/256 June 2025 Director's details changed for Mr Daniel John Key on 2025-05-20

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Change of details for Mr Lee Harrison as a person with significant control on 2023-06-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2023-06-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2023-06-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Registration of charge 054618710001, created on 2024-03-20

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Appointment of Mr Daniel John Key as a director on 2023-04-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

09/05/229 May 2022 Change of details for Mr Lee Harrison as a person with significant control on 2022-05-09

View Document

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

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE HARRISON / 06/04/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM BANK CHAMBERS 61 HIGH STREET CRANBROOK KENT TN17 3EG

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARRISON / 27/01/2018

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY EMMA HARRISON

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 07/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARRISON / 29/05/2015

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 29/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS HARRISON

View Document

23/06/1123 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS HARRISON / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 01/01/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA HARRISON / 01/01/2010

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

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

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MISTRAL, CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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