SCORITZ LIMITED

The Loft Unit 11 The Loft Unit 11, Axminster, EX13 5RJ, Devon, England
StatusACTIVE
Company No.03426573
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SCORITZ LIMITED is an active private limited company with number 03426573. It was incorporated 26 years, 9 months, 6 days ago, on 26 August 1997. The company address is The Loft Unit 11 The Loft Unit 11, Axminster, EX13 5RJ, Devon, England.



Company Fillings

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Conibere

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Mrs Deborah Antoinette Conibere

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Conibere

Notification date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Mrs Deborah Antoinette Conibere

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip John Conibere

Cessation date: 2021-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Conibere

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Conibere

Change date: 2019-08-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mrs Deborah Antoinette Conibere

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Antoinette Conibere

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Antoinette Conibere

Change date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mr Philip John Conibere

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Conibere

Change date: 2017-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-15

Officer name: Deborah Antoinette Conibere

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

New address: The Loft Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Philip John Conibere

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Antoinette Conibere

Change date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Philip John Conibere

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Antoinette Conibere

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-10

Officer name: Deborah Antoinette Conibere

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Conibere

Change date: 2010-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: 16 Mays Close Weybridge Surrey KT13 0XL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Address

Type: 287

Description: Registered office changed on 25/05/2009 from the old post house heath road weybridge surrey KT13 8TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vertar LTD\certificate issued on 24/09/08

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: 16 mays close brooklands weybridge surrey KT13 0XL

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pjc solutions LTD\certificate issued on 22/03/05

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 12/03/03 from: 6 north street north petherton bridgwater somerset TA6 6TE

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 May 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 05/04/01

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 25/03/99 from: 106 gudge heath lane fareham hampshire PO15 5AY

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; full list of members

Documents

View document PDF

Resolution

Date: 14 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/08/97--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 02/09/97 from: 106 gudge heath lane fareham hampshire PO15 5AY

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

HERMAR TOTAL SERVICE LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:08107260
Status:ACTIVE
Category:Private Limited Company

MOOR FARMS (MIDDLETON) LIMITED

ALDHURST FARM HOUSE,LEISTON,IP16 4TB

Number:00762985
Status:ACTIVE
Category:Private Limited Company

PASO CINCO LTD

LILAC HOUSE 5,SOLIHULL,B92 7DD

Number:10496739
Status:ACTIVE
Category:Private Limited Company

POST AND PACKING FRANCHISING LIMITED

5 LIBERTY SQUARE,WEST MALLING,ME19 4AU

Number:09667383
Status:ACTIVE
Category:Private Limited Company

SEIDELBAUM GROUP LTD

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:11675022
Status:ACTIVE
Category:Private Limited Company

SKIPPERS JEWELLERS LIMITED

SC491321: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC491321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source