Advanced company searchLink opens in new window

SCORRERS LIMITED

Company number 09891523

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)
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
23 Jan 2024 AA Unaudited abridged accounts made up to 30 November 2023
13 Jan 2023 AA Unaudited abridged accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
10 Nov 2022 TM01 Termination of appointment of Stephen Roy Ashurst as a director on 10 November 2022
18 Jan 2022 AA Unaudited abridged accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 230
26 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Feb 2020 AA Unaudited abridged accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 230
24 Oct 2018 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 299a Bethnal Green Road London E2 6AH on 24 October 2018
06 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
24 Jun 2016 SH02 Sub-division of shares on 2 March 2016
14 Jun 2016 AD01 Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 14 June 2016