SCORITZ LIMITED
Status | ACTIVE |
Company No. | 03426573 |
Category | Private Limited Company |
Incorporated | 26 Aug 1997 |
Age | 26 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2021-12-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
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
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
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
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
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
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
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
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/06 to 31/03/06
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
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
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
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
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
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
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
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
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
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
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
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
Legacy
Date: 20 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 05/04/01
Documents
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
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
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
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
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
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
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; full list of members
Documents
Resolution
Date: 14 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/08/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 02 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/09/98
Documents
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
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
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 |
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | 11675022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC491321: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC491321 |
Status: | ACTIVE |
Category: | Private Limited Company |