SKRATCH18 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-02-28

View Document

03/04/253 April 2025 Change of details for Mr Adam George Reffell as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-15 with updates

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2024-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Change of details for Mr Adam George Reffell as a person with significant control on 2025-02-24

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 2024-03-19

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

06/03/246 March 2024 Termination of appointment of Donna Kelly as a director on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Mr Adam George Reffell as a director on 2024-03-01

View Document

06/03/246 March 2024 Termination of appointment of Josh Oliver Kelly-Nichols as a director on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Josh Oliver Kelly-Nichols as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Donna Kelly as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Scott Christopher Kelly as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Termination of appointment of Scott Christopher Kelly as a director on 2024-03-01

View Document

06/03/246 March 2024 Notification of Adam George Reffell as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Change of details for Mr Scott Christopher Kelly as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Mr Scott Christopher Kelly on 2024-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSH OLIVER KELLY / 16/02/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH OLIVER KELLY / 16/02/2021

View Document

16/02/2116 February 2021 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