Advanced company searchLink opens in new window

SCOTT & SCOTT CONSULTANTS LIMITED

Company number 10847523

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)
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 21 July 2022
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 CH01 Director's details changed for Dr Paul Elliott Scott on 16 July 2021
20 Aug 2021 CH01 Director's details changed for Miss Jade Banayoda Collard on 15 July 2021
20 Aug 2021 PSC04 Change of details for Dr Paul Elliott Scott as a person with significant control on 15 July 2021
30 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
12 Jul 2019 PSC07 Cessation of Jade Banayoda Collard as a person with significant control on 6 February 2018
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 10
01 Mar 2018 PSC04 Change of details for Dr Paul Elliott Scott as a person with significant control on 6 February 2018
01 Mar 2018 PSC04 Change of details for Miss Jade Banayoda Collard as a person with significant control on 6 February 2018
26 Oct 2017 AD01 Registered office address changed from 138 Aldemere Avenue Cheshunt EN8 0FF England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 26 October 2017
03 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted