SCUNTHORPE MINI KICKS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Samantha Louise Jarman as a director on 2025-08-01

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-30

View Document

18/12/2418 December 2024 Change of details for Mr Nathan George Jarman as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mrs Samantha Louise Jarman on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mr Nathan George Jarman on 2024-12-16

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-30

View Document

28/09/2228 September 2022 Registered office address changed from C/O Wright Vigar Limited Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA England to C/O Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2022-09-28

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN GEORGE JARMAN / 24/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GEORGE JARMAN / 24/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JARMAN / 24/11/2020

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

28/03/1828 March 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 31 LODGE ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 7EN UNITED KINGDOM

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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