London
W1T 6LQ
Secretary Name | Stefan Alexander Busato |
---|---|
Status | Current |
Appointed | 21 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | scopecomm.sharepoint.com |
---|
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jacqueline Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,878 |
Cash | £4,446 |
Current Liabilities | £48,928 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Jacqueline Bowman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Jacqueline Bowman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Jacqueline Bowman as a person with significant control on 17 July 2017 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
8 February 2013 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
8 February 2013 | Appointment of Stefan Alexander Busato as a secretary (2 pages) |
8 February 2013 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Stefan Alexander Busato as a secretary (2 pages) |
8 February 2013 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
7 August 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
7 August 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
15 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
13 June 2007 | Company name changed stig management LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed stig management LIMITED\certificate issued on 13/06/07 (2 pages) |
24 May 2007 | Incorporation (15 pages) |
24 May 2007 | Incorporation (15 pages) |