(PSC04) Change to a person with significant control 2023-02-09
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-02-03
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023-02-09
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wellington House 90-92 Butt Road Colchester CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2023-05-11
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-03
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2022-12-05
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-05
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-03
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-03
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-12-07
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-12-07
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-07 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-12-07 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-03
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-14
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-14 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-14
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-14 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-03
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-03
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-02-22 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-22 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-03
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-03 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Myneer Park Coggeshall Colchester CO6 1YU to Wellington House 90-92 Butt Road Colchester CO3 3DA on 2015-03-30
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-03 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-20: 33.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 22 Myneer Park Coggeshall Colchester CO6 1YU on 2014-07-25
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-03 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-03-04: 33.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-13: 33.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Myneer Park Coggeshall Essex CO6 1YU England on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed scopic advisory LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-03 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2012-04-03: 32.00 GBP
filed on: 30th, April 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-03 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-02-16: 10010.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(1 page)
|
(AP03) On 2011-03-15 - new secretary appointed
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 15th, March 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(14 pages)
|