SCOUT IR HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Officers. Termination date: 2024-02-15. Officer name: Richard Feigen. 2024-02-15 View Report
Officers. Officer name: Ian Hunter Barbour. Termination date: 2024-02-15. 2024-02-15 View Report
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type total exemption full. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Officers. Officer name: Mr Robert James Mundy. Change date: 2023-01-12. 2023-01-19 View Report
Officers. Change date: 2023-01-14. Officer name: Mr Richard Feigen. 2023-01-19 View Report
Address. Change date: 2022-12-13. Old address: 32 Cornhill 32 Cornhill London EC3V 3SG England. New address: 32 Cornhill 32 Cornhill London EC3V 3SG. 2022-12-13 View Report
Address. Change date: 2022-12-13. Old address: 32 Cornhill 32 Cornhill London EC3V 3nd England. New address: 32 Cornhill 32 Cornhill London EC3V 3SG. 2022-12-13 View Report
Address. Change date: 2022-12-12. New address: 32 Cornhill 32 Cornhill London EC3V 3nd. Old address: 1 Cornhill London EC3V 3nd England. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Officers. Officer name: Mr Ian Hunter Barbour. Appointment date: 2021-06-17. 2021-06-17 View Report
Address. Change date: 2021-05-10. Old address: 107 Cheapside London EC2V 6DN England. New address: 1 Cornhill London EC3V 3nd. 2021-05-10 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2021-02-24 View Report
Officers. Appointment date: 2021-02-24. Officer name: Mr Robert James Mundy. 2021-02-24 View Report
Officers. Termination date: 2021-01-29. Officer name: Simon Brickles. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Accounts. Accounts type micro entity. 2019-09-19 View Report
Persons with significant control. Notification date: 2019-06-14. Psc name: Scout Ir Ltd. 2019-06-27 View Report
Persons with significant control. Cessation date: 2018-12-11. Psc name: Porta Communications Plc. 2019-06-27 View Report
Persons with significant control. Cessation date: 2019-05-16. Psc name: Richard Feigen. 2019-06-27 View Report
Capital. Capital allotment shares. 2019-06-27 View Report
Mortgage. Charge number: 096656400001. 2019-06-13 View Report
Mortgage. Charge number: 096656400002. 2019-06-13 View Report
Address. Old address: Sky Light City Tower 50 Basinghall Street London EC2V 5DE England. Change date: 2019-05-22. New address: 107 Cheapside London EC2V 6DN. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Officers. Termination date: 2018-07-04. Officer name: Eugene Garard Golembiewski. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Capital. Capital return purchase own shares treasury capital date. 2018-02-02 View Report
Confirmation statement. Statement with updates. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Resolution. Description: Resolutions. 2017-11-28 View Report
Officers. Officer name: Mr Eugene Garard Golembiewski. Appointment date: 2017-09-20. 2017-09-21 View Report
Accounts. Accounts type micro entity. 2017-09-06 View Report
Officers. Termination date: 2017-08-22. Officer name: David Ernest Wright. 2017-08-22 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Officers. Officer name: Kevin John Lapwood. Termination date: 2017-05-23. 2017-05-23 View Report
Officers. Appointment date: 2017-03-20. Officer name: Mr Simon Brickles. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Change of name. Description: Company name changed capital access group LIMITED\certificate issued on 03/11/15. 2015-11-03 View Report
Accounts. Change account reference date company current shortened. 2015-09-11 View Report
Mortgage. Charge creation date: 2015-07-27. Charge number: 096656400002. 2015-08-13 View Report