SCOUNCO LTD

Collingham House 10-12 Gladstone Road Collingham House 10-12 Gladstone Road, London, SW19 1QT, England
StatusACTIVE
Company No.09794206
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

SCOUNCO LTD is an active private limited company with number 09794206. It was incorporated 8 years, 7 months, 21 days ago, on 24 September 2015. The company address is Collingham House 10-12 Gladstone Road Collingham House 10-12 Gladstone Road, London, SW19 1QT, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Mr Shaun Counihan

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Mr Shaun Counihan

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 62 mirabel road LIMITED\certificate issued on 06/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Counihan

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Shaun Counihan

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr shaun counihan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-23

Psc name: Mr Shaun Counihan

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-23

Psc name: Mr Shaun Counihan

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-23

Officer name: Mr Shaun Counihan

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

Change date: 2017-07-19

New address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW DYER LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07712909
Status:ACTIVE
Category:Private Limited Company

BETTER SUBS LTD

347 WELLINGTON RD NORTH,STOCKPORT,SK4 4QG

Number:11852188
Status:ACTIVE
Category:Private Limited Company

CHUKKA COVE LIMITED

107 GORDON ROAD,NOTTINGHAM,NG2 5LX

Number:06898542
Status:ACTIVE
Category:Private Limited Company

HAWTHORNS PROPERTY MANAGEMENT LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4UD

Number:06923252
Status:ACTIVE
Category:Private Limited Company

JMNR WORKS LTD

50 GLADSTONE ROAD,WATFORD,WD17 2RB

Number:09959571
Status:ACTIVE
Category:Private Limited Company

PREMIER FOOD STORE(WALLASEY) LTD

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:09686777
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