THE SCALLOP SHELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Cessation of Garry Antony Gordon Rosser as a person with significant control on 2025-03-25 |
15/05/2515 May 2025 | Cessation of Lisa Rosser as a person with significant control on 2025-03-25 |
15/05/2515 May 2025 | Notification of G & L Rosser Holdings Limited as a person with significant control on 2025-03-25 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Registered office address changed from 40 Wellow Mead Peasedown St. John Bath BA2 8SB England to Bradbury House Mission Court Newport NP20 2DW on 2023-09-19 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Confirmation statement made on 2022-07-18 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086150490003 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ROSSER |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 5 OOLITE ROAD BATH BA2 2UU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
05/08/155 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM THE SCALLOP SHELL STANDERWICK COURT LANE BECKINGTON FROME SOMERSET BA11 6TN |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
11/12/1411 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086150490002 |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086150490001 |
03/10/143 October 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1318 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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