SCOTT MARTIN LTD
Status | ACTIVE |
Company No. | 03665367 |
Category | Private Limited Company |
Incorporated | 10 Nov 1998 |
Age | 25 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SCOTT MARTIN LTD is an active private limited company with number 03665367. It was incorporated 25 years, 6 months, 13 days ago, on 10 November 1998. The company address is 291 Green Lanes, London, N13 4XS, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: Enterprise Generation Ltd
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Lawrence Prescott
Change date: 2023-10-03
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Prescott
Notification date: 2023-09-01
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-31
Psc name: Enterprise Generation Ltd
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 08 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed squeaky cleaners LTD\certificate issued on 08/11/21
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: 291 Green Lanes London N13 4XS
Old address: 42 Lytton Road Barnet EN5 5BY
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 24 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Certificate change of name company
Date: 23 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redmail LIMITED\certificate issued on 23/01/14
Documents
Mortgage satisfy charge full
Date: 13 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 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: 12 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Martin Prescott
Documents
Accounts with accounts type total exemption small
Date: 31 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: 10 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Termination secretary company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Miller
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
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: 29 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Janet Miller
Documents
Termination secretary company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Prescott
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Gazette filings brought up to date
Date: 10 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 31/12/07 from: 1 oakwood parade london N14 4HY
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 29 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/04; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/03; full list of members
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: 8 wimpole street london W1G 9SP
Documents
Accounts amended with made up date
Date: 23 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 07 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed townsite LIMITED\certificate issued on 07/02/03
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/00; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: 8 wimpole street london W1M 8NL
Documents
Certificate change of name company
Date: 12 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed town centre marketing company li mited\certificate issued on 15/05/00
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/08/99--------- £ si 998@1
Documents
Resolution
Date: 24 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/03/01
Documents
Accounts with accounts type dormant
Date: 24 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/99; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 18/10/99 from: 2 mansfield avenue barnet hertfordshire EN4 8QD
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
THE OLD ROOST,CHELTENHAM,GL54 3BN
Number: | 09235678 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 08220438 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET
Number: | 05472927 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCASSITY MARKETING DATA SOLUTIONS LIMITED
70 QUEENSWAY,HEMEL HEMPSTEAD,HP2 5HD
Number: | 06902242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELEKE MEDICAL CONSULTING LIMITED
FLAT 2, NO 3 FINBOROUGH ROAD, LONDON FLAT 2,LONDON,SW10 9DA
Number: | 05476970 |
Status: | ACTIVE |
Category: | Private Limited Company |
310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 03489235 |
Status: | ACTIVE |
Category: | Private Limited Company |