SCORPHO LIMITED
Status | ACTIVE |
Company No. | 04329715 |
Category | Private Limited Company |
Incorporated | 27 Nov 2001 |
Age | 22 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2015 |
Years | 9 years, 14 days |
SUMMARY
SCORPHO LIMITED is an active private limited company with number 04329715. It was incorporated 22 years, 6 months, 5 days ago, on 27 November 2001 and it was dissolved 9 years, 14 days ago, on 19 May 2015. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination secretary company with name termination date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashok Ambalal Patel
Termination date: 2023-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Ambalal Patel
Termination date: 2023-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Mrs Karen Rachael Naldrett
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change account reference date company previous shortened
Date: 30 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Old address: 6 Cawthorne View Hoylandswaine Sheffield South Yorkshire S36 7LE
Change date: 2016-12-22
New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2016
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2016
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Galsworthy
Termination date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Administrative restoration company
Date: 22 Dec 2016
Category: Restoration
Type: RT01
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Ashok Ambalal Patel
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: John Galsworthy
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/08\gbp si 89@1=89\gbp ic 1/90\
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 08/03/02 from: 425 redford close bedfont gate feltham middlesex TW13 4TN
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 62 kirkgate shipley west yorkshire BD18 3EL
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
8 BRICKHILL ROAD, HEATH AND,BEDS,LU7 0BA
Number: | 05523775 |
Status: | ACTIVE |
Category: | Private Limited Company |
454 HILLINGTON ROAD,GLASGOW,G52 4FH
Number: | SC126376 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | OC336219 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANCHESTER LAND & PLANNING LIMITED
ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT
Number: | 07691166 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11485387 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESIDE MANAGED SOLUTIONS LIMITED
32 FIRGLEN DRIVE,YATELEY,GU46 7TS
Number: | 04736346 |
Status: | ACTIVE |
Category: | Private Limited Company |