SCOOTFLEET GROUP LIMITED

Xetrov House Xetrov House, Daventry, NN11 4NS, England
StatusACTIVE
Company No.09941782
CategoryPrivate Limited Company
Incorporated08 Jan 2016
Age8 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

SCOOTFLEET GROUP LIMITED is an active private limited company with number 09941782. It was incorporated 8 years, 5 months, 26 days ago, on 08 January 2016. The company address is Xetrov House Xetrov House, Daventry, NN11 4NS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: Carm House Gowdall Lane Pollington Goole DN14 0AU England

New address: Xetrov House Browns Road Daventry NN11 4NS

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Benjamin Merullo

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sam Benjamin Merullo

Cessation date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashleigh Ruxton

Notification date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: 90 Jermyn Street London Greater London SW1Y 6JD United Kingdom

New address: Carm House Gowdall Lane Pollington Goole DN14 0AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Benjamin Merullo

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vhunze Moto Limited

Cessation date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Bloom

Termination date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 1,400 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Jill Masterton-Hume

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Elizabeth White

Termination date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Clarke

Termination date: 2017-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Bloom

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Clarke

Appointment date: 2016-11-05

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 1,401 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Benjamin Merullo

Appointment date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isobel Jill Masterton-Hume

Appointment date: 2016-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kerry Elizabeth White

Appointment date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Hoyland

Termination date: 2016-10-13

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT MORTGAGE SERVICES LTD

1 SPOTTONS GROVE,LONDON,N17 7JB

Number:11720257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUDO (WALES) LTD

732 CARMARTHEN ROAD,SWANSEA,SA5 8JN

Number:10422711
Status:ACTIVE
Category:Private Limited Company

FIONA CUFF LTD

88 CLAPHAM ROAD,LONDON,SW9 0JR

Number:11444284
Status:ACTIVE
Category:Private Limited Company

LOVE IN THE SKY LTD.

39 WALSH AVENUE,BRACKNELL,RG42 3XZ

Number:09677259
Status:ACTIVE
Category:Private Limited Company

MICHAEL J LINDSEY & CONSULTANTS LIMITED

GLAN YR AFON ISAF BRYNBERIAN,CRYMYCH,SA41 3TG

Number:04684033
Status:ACTIVE
Category:Private Limited Company

OPUS SCREEN PRINT LIMITED

UNITS 11 & 12 DREWITT INDUSTRIAL,BOURNEMOUTH,BH11 8LW

Number:01337268
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