SCOOP AM LLP

128 Buckingham Palace Road, London, SW1W 9SA
StatusACTIVE
Company No.OC346326
CategoryLimited Liability Partnership
Incorporated11 Jun 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SCOOP AM LLP is an active limited liability partnership with number OC346326. It was incorporated 14 years, 11 months, 21 days ago, on 11 June 2009. The company address is 128 Buckingham Palace Road, London, SW1W 9SA.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-08

Officer name: Mr Frederic Mark Hewett

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Aug 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Frederic Mark Hewett

Change date: 2021-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-05-14

Psc name: Mr Stuart Anthony Farnell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-05

Officer name: Mr Stuart Anthony Farnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Frederick Mark Hewett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guildhouse Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Hudson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gemtree Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: LLAD01

Change date: 2012-06-21

Old address: 128 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-11

Officer name: Mr Stuart Anthony Farnell

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-10

Officer name: Graham Peter Cole

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Sep 2011

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gemtree Limited

Change date: 2011-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2011

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Hudson

Change date: 2011-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Sep 2011

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-11

Officer name: Guildhouse Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: LLAA01

New date: 2010-09-30

Made up date: 2010-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-16

Officer name: Graham Peter Cole

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-11

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEAUTIFUL BATHROOMS (HAYES) LIMITED

80 DUNSHAM LANE,AYLESBURY,HP20 2DG

Number:02965338
Status:ACTIVE
Category:Private Limited Company

BEN-KAI LAU LTD

FLAT 19 CLOUDESLEY MANSIONS,LONDON,N1 0ED

Number:10170086
Status:ACTIVE
Category:Private Limited Company

GARMONT COURT MANAGEMENT COMPANY LIMITED

15 THE COURTYARDS,LEEDS,LS14 2LB

Number:11404496
Status:ACTIVE
Category:Private Limited Company

GEMGARTO 2018-1 PARENT LIMITED

LEVEL 37, 25 CANADA SQUARE,LONDON,E14 5LQ

Number:11396379
Status:ACTIVE
Category:Private Limited Company

HERBAL FOOD LIFE LIMITED

101 LOCKHURST LANE,COVENTRY,CV6 5SF

Number:11017468
Status:ACTIVE
Category:Private Limited Company

THE SAGA OF TASTE LIMITED

THE FIRS,CHALFONT ST. GILES,HP8 4BL

Number:10771519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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