Scott Curley Limited is a private limited company. Located at 10 Western Road, Romford RM1 3JT, the aforementioned 2 years old firm was incorporated on 2021-04-06 and is officially categorised as "management consultancy activities other than financial management" (SIC: 70229). 1 director can be found in the enterprise: Scott C. (appointed on 06 April 2021).
About
Name: Scott Curley Limited
Number: 13314233
Incorporation date: 2021-04-06
End of financial year: 31 March
Address:
10 Western Road
Romford
RM1 3JT
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Scott C.
6 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-03-31
2023-03-31
Current Assets
3,228
1
Total Assets Less Current Liabilities
1,643
1
The due date for Scott Curley Limited confirmation statement filing is 2024-04-15. The most current one was sent on 2023-04-01. The date for a subsequent statutory accounts filing is 31 December 2023. Latest accounts filing was submitted for the time period up until 31 March 2022.
1 person of significant control is indexed in the Companies House, a solitary person Scott C. that has over 3/4 of shares, 3/4 to full of voting rights.
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, November 2023
| accounts
Free Download
(4 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, November 2023
| accounts
Free Download
(4 pages)
AD01
Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to 10 Western Road Romford Essex RM1 3JT on Friday 14th April 2023
filed on: 14th, April 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 1st April 2023
filed on: 14th, April 2023
| confirmation statement
Free Download
(3 pages)
TM02
Secretary appointment termination on Sunday 26th March 2023
filed on: 26th, March 2023
| officers
Free Download
(1 page)
AD01
Registered office address changed from 11 Classic House 6 Chain Lane Newport PO30 5QA England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on Friday 16th December 2022
filed on: 16th, December 2022
| address
Free Download
(1 page)
AP03
On Friday 1st April 2022 - new secretary appointed
filed on: 13th, April 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, April 2022
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 16 Saxon Lane Newhall Harlow CM17 9SG England to 11 Classic House 6 Chain Lane Newport PO30 5QA on Saturday 8th January 2022
filed on: 8th, January 2022
| address
Free Download
(1 page)
AD01
Registered office address changed from Flat 11 Classic House 6 Chain Lane Newport PO30 5QA England to 16 Saxon Lane Newhall Harlow CM17 9SG on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
Free Download
(1 page)
TM02
Secretary appointment termination on Wednesday 24th November 2021
filed on: 24th, November 2021
| officers
Free Download
(1 page)
AA01
Current accounting period shortened to Thursday 31st March 2022, originally was Saturday 30th April 2022.
filed on: 9th, April 2021
| accounts
Free Download
(1 page)
AP03
On Friday 9th April 2021 - new secretary appointed
filed on: 9th, April 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 6th, April 2021
| incorporation