SCOPERULE LIMITED
Status | ACTIVE |
Company No. | 02854441 |
Category | Private Limited Company |
Incorporated | 17 Sep 1993 |
Age | 30 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SCOPERULE LIMITED is an active private limited company with number 02854441. It was incorporated 30 years, 7 months, 15 days ago, on 17 September 1993. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 26 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-26
Made up date: 2023-03-27
Documents
Change account reference date company previous shortened
Date: 18 Dec 2023
Action Date: 27 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-28
New date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Frankel
Termination date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 24 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-29
New date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Leslie Frankel
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zisi Frankel
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel Frankel
Change date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Frankel
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Frankel
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liebe Schwimmer
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanne Schwimmer
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/00; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 05/09/00 from: 13-17 new burlington place london W1X 2JP
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/97; full list of members
Documents
Legacy
Date: 10 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 10/06/97 from: 66 wigmore street london W1H 0HQ
Documents
Legacy
Date: 15 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 17/09/95; full list of members
Documents
Legacy
Date: 03 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 1995
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 09/08/95 from: 13-17 new burlington place london W1X 2JP
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 02/03/95 from: 126 bridge lane london NW11 9JS
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
3 COPINGER CLOSE,SOUTHAMPTON,SO40 8WN
Number: | 11467944 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SLOANE GARDENS,LONDON,SW1W 8DJ
Number: | 11416191 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B STOKE POGES LANE,SLOUGH,SL1 3NT
Number: | 10483317 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ
Number: | SC529350 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSTARD SEED (FARINGDON) LIMITED
19 MARKET PLACE,OXON,SN7 7HP
Number: | 03162571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY HOUSE,LONDON,SE1 6SW
Number: | 10785895 |
Status: | ACTIVE |
Category: | Private Limited Company |