OTC SCOOP.COM LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Address. Old address: 4 Ashfield Close Richmond TW10 7AF England. New address: Flat 5 South Lodge 61 Ham Common Richmond TW10 7JL. Change date: 2023-05-02. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Officers. Officer name: Adele Ottinger. Change date: 2022-04-03. 2022-05-27 View Report
Persons with significant control. Change date: 2022-04-03. Psc name: Ms Adele Louise Ottinger. 2022-05-27 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2020-05-25 View Report
Officers. Officer name: Duncan Keith Rogers. Termination date: 2020-03-21. 2020-04-03 View Report
Officers. Officer name: Dawn Anne Mary Rogers. Termination date: 2020-03-21. 2020-04-03 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Officers. Appointment date: 2019-03-05. Officer name: Miss Dawn Anne Mary Rogers. 2019-03-18 View Report
Officers. Officer name: Mr Duncan Keith Rogers. Appointment date: 2019-03-05. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Officers. Termination date: 2019-02-19. Officer name: Roger Crowe. 2019-02-20 View Report
Officers. Officer name: Israr Ahmed. Termination date: 2018-10-18. 2018-10-18 View Report
Officers. Appointment date: 2018-09-17. Officer name: Mr Israr Ahmed. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-06-03 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Officers. Appointment date: 2018-02-14. Officer name: Mr Roger Crowe. 2018-02-23 View Report
Address. Change date: 2017-08-04. New address: 4 Ashfield Close Richmond TW10 7AF. Old address: 5 South Lodge 61 Ham Common Richmond Surrey TW10 7JL. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-02-28 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2014-01-26 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Officers. Change date: 2012-06-01. Officer name: Adele Ottinger. 2013-05-23 View Report
Officers. Officer name: Nicholas Myles. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-03-01 View Report
Address. Change date: 2012-09-20. Old address: Flat 2 82 Kings Road Richmond Surrey TW10 6EE. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-08-14 View Report
Officers. Officer name: Nicholas Robert Myles. Change date: 2009-10-01. 2010-07-29 View Report
Accounts. Accounts type total exemption small. 2010-02-28 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type total exemption small. 2009-03-31 View Report
Annual return. Legacy. 2008-07-18 View Report
Accounts. Accounts type total exemption small. 2008-04-01 View Report
Incorporation. Memorandum articles. 2007-08-02 View Report