Advanced company searchLink opens in new window

CHARLES SCOTT ASSOCIATES LIMITED

Company number 11214166

Filter by category

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
04 Sep 2023 CH01 Director's details changed for Mr Graeme Scott Wyllie on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Charles Kyriacos Charalambous on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Snow Hill London EC1A 2AY on 4 September 2023
07 Jul 2023 CH03 Secretary's details changed
06 Jul 2023 CH01 Director's details changed for Mr Charles Kyriacos Charalambous on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Graeme Scott Wyllie on 6 July 2023
05 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from 35a Orchard Drive Park Street St. Albans AL2 2QQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 December 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
07 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
07 Dec 2020 PSC04 Change of details for Mr Graeme Scott Wyllie as a person with significant control on 27 November 2020
07 Dec 2020 CH01 Director's details changed for Mr Graeme Scott Wyllie on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 13 Bournehall Lane Bushey Herts Bournehall Lane Bushey WD23 3NQ England to 35a Orchard Drive Park Street St. Albans AL2 2QQ on 27 November 2020
25 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
21 May 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
09 Jan 2019 CH01 Director's details changed for Mr Charles Charalambous on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Graeme Scott Wyllie as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Charles Charalambous as a person with significant control on 9 January 2019