SCOUT DIGITAL LIMITED

The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park, Borehamwood, WD6 3SY, United Kingdom
StatusACTIVE
Company No.09196853
CategoryPrivate Limited Company
Incorporated30 Aug 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SCOUT DIGITAL LIMITED is an active private limited company with number 09196853. It was incorporated 9 years, 9 months, 6 days ago, on 30 August 2014. The company address is The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park, Borehamwood, WD6 3SY, United Kingdom.



Company Fillings

Capital allotment shares

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN

Change date: 2024-03-01

New address: The Brentano Suite Elstree Catalyst House, Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-09

Officer name: Mrs Danielle Ben-Yair

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Danielle Ben-Yair

Appointment date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Simon Charles Gold

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 70 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Michael Adam Lewis

Documents

View document PDF

Incorporation company

Date: 30 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDLEMAKERS MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:04518510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CSC ASSOCIATES LIMITED

PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:10296820
Status:ACTIVE
Category:Private Limited Company

DR JS HEALTHCARE BOUTIQUE LIMITED

105D SUTHERLAND AVENUE,LONDON,W9 2QH

Number:11252094
Status:ACTIVE
Category:Private Limited Company

ELYSIUM DEVELOPMENTS (UK) LTD

49 CORNWALL ROAD,HARROGATE,HG1 2NB

Number:06402605
Status:ACTIVE
Category:Private Limited Company

PERFECT PLASTICS LIMITED

45 KINGSLEY DRIVE,NORTHWICH,CW9 8AZ

Number:11767585
Status:ACTIVE
Category:Private Limited Company

SERRA TANSEL LTD

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:08220427
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