Advanced company searchLink opens in new window

SCAPA GROUP LIMITED

Company number 00826179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CH01 Director's details changed for Mark Weston Johnson on 18 January 2024
31 Jan 2024 AP01 Appointment of Mark Weston Johnson as a director on 18 January 2024
31 Jan 2024 TM01 Termination of appointment of Ricardo Jose Nunez as a director on 1 September 2023
26 Jan 2024 AP03 Appointment of Travis Ryan Jackson as a secretary on 18 January 2024
26 Jan 2024 TM02 Termination of appointment of David Ronald Surbey as a secretary on 30 November 2023
12 Oct 2023 CH01 Director's details changed for Ms Wendy Dickinson on 13 September 2023
08 Sep 2023 AA Full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
28 Jun 2023 TM01 Termination of appointment of Andrew Wamser as a director on 1 April 2023
28 Jun 2023 AP01 Appointment of Gregory Thomas Weitzel as a director on 2 April 2023
11 Jan 2023 TM01 Termination of appointment of Tracey Peacock as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Ms Wendy Dickinson as a director on 10 January 2023
23 Dec 2022 AA Full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 6 August 2021
15 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 10,201,166.05
29 Oct 2021 SH20 Statement by Directors
29 Oct 2021 CAP-SS Solvency Statement dated 27/10/21
29 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 27/10/2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 10,201,166.05
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 9,594,666.7
24 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 14.12.21
20 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 20 August 2021
20 Aug 2021 PSC02 Notification of Ams Holdco 2 Ltd as a person with significant control on 15 April 2021