Date | Description |
2025-01-13 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-08 |
delete source_ip 160.153.0.182 |
2024-03-08 |
insert source_ip 160.153.0.130 |
2024-01-19 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-05 |
delete source_ip 160.153.138.163 |
2023-02-05 |
insert source_ip 160.153.0.182 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 31/01/2023 |
2023-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 31/01/2023 |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023 |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 31/01/2023 |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 14/11/2022 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 19/11/2021 |
2022-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 14/11/2022 |
2022-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 19/11/2021 |
2022-05-31 |
delete general_emails ma..@scopeat.eu |
2022-05-31 |
delete address Brompton House
97-99 Kew Road
Richmond TW9 2PN |
2022-05-31 |
delete email ma..@scopeat.eu |
2022-05-31 |
delete phone 1-6994477 |
2022-05-31 |
insert address Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2022-05-31 |
update primary_contact Brompton House
97-99 Kew Road
Richmond TW9 2PN => Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-06 |
insert general_emails ma..@scopeat.eu |
2020-05-06 |
delete address Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2020-05-06 |
insert address Brompton House
97-99 Kew Road
Richmond TW9 2PN |
2020-05-06 |
insert email ma..@scopeat.eu |
2020-05-06 |
insert phone 1-6994477 |
2020-05-06 |
update primary_contact Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN => Brompton House
97-99 Kew Road
Richmond TW9 2PN |
2020-04-07 |
delete company_previous_name ADVANCED TECHNOLOGY ALLIANCE LIMITED |
2020-04-07 |
delete company_previous_name SCOPE SB LIMITED |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-09-19 |
delete about_pages_linkeddomain t.co |
2019-09-19 |
delete contact_pages_linkeddomain t.co |
2019-09-19 |
delete service_pages_linkeddomain t.co |
2019-09-19 |
delete source_ip 184.168.131.233 |
2019-09-19 |
delete terms_pages_linkeddomain t.co |
2019-09-19 |
insert source_ip 160.153.138.163 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-02-06 |
update statutory_documents ADOPT ARTICLES 01/12/2018 |
2019-01-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-03 |
delete source_ip 160.153.137.59 |
2019-01-03 |
insert address Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2019-01-03 |
insert phone 020 8439 2929 |
2019-01-03 |
insert source_ip 184.168.131.233 |
2019-01-03 |
update primary_contact null => Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
2018-04-15 |
delete address Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2018-04-15 |
delete phone 020 8439 2929 |
2018-04-15 |
insert about_pages_linkeddomain t.co |
2018-04-15 |
insert contact_pages_linkeddomain t.co |
2018-04-15 |
insert service_pages_linkeddomain t.co |
2018-04-15 |
insert terms_pages_linkeddomain t.co |
2018-04-15 |
update primary_contact Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN => null |
2018-02-23 |
update website_status IndexPageFetchError => OK |
2018-02-23 |
delete about_pages_linkeddomain t.co |
2018-02-23 |
delete contact_pages_linkeddomain t.co |
2018-02-23 |
delete email mk..@scopeat.co.uk |
2018-02-23 |
delete service_pages_linkeddomain t.co |
2018-02-23 |
delete source_ip 178.62.91.240 |
2018-02-23 |
delete terms_pages_linkeddomain t.co |
2018-02-23 |
insert source_ip 160.153.137.59 |
2017-12-22 |
update website_status OK => IndexPageFetchError |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-11-13 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-06 |
insert email mk..@scopeat.co.uk |
2017-03-20 |
delete email tp..@scopeat.co.uk |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
delete email mk..@scopeat.co.uk |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
delete email jn..@scopeat.co.uk |
2017-01-05 |
insert email tp..@scopeat.co.uk |
2016-11-24 |
delete email cf..@scopeat.co.uk |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-10-27 |
delete email am..@scopeat.co.uk |
2016-09-29 |
delete email dt..@scopeat.co.uk |
2016-09-29 |
delete email ph..@scopeat.co.uk |
2016-09-29 |
delete email rk..@scopeat.co.uk |
2016-09-29 |
insert about_pages_linkeddomain t.co |
2016-09-29 |
insert contact_pages_linkeddomain t.co |
2016-09-29 |
insert email jn..@scopeat.co.uk |
2016-09-29 |
insert service_pages_linkeddomain t.co |
2016-09-29 |
insert terms_pages_linkeddomain t.co |
2016-09-01 |
delete about_pages_linkeddomain t.co |
2016-09-01 |
delete contact_pages_linkeddomain t.co |
2016-09-01 |
delete service_pages_linkeddomain t.co |
2016-09-01 |
delete terms_pages_linkeddomain t.co |
2016-09-01 |
insert email cf..@scopeat.co.uk |
2016-09-01 |
insert person Paul Pogba |
2016-08-03 |
insert email am..@scopeat.co.uk |
2016-08-03 |
insert email mk..@scopeat.co.uk |
2016-08-03 |
insert email ph..@scopeat.co.uk |
2016-06-27 |
delete general_emails em..@scopeat.co.uk |
2016-06-27 |
delete email em..@scopeat.co.uk |
2016-06-27 |
insert email dt..@scopeat.co.uk |
2016-06-27 |
insert email rk..@scopeat.co.uk |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-03 |
insert general_emails em..@scopeat.co.uk |
2016-02-03 |
insert general_emails ma..@scopeat.co.uk |
2016-02-03 |
delete alias Scope AT Ltd. |
2016-02-03 |
delete index_pages_linkeddomain pcg.org.uk |
2016-02-03 |
delete source_ip 209.235.144.9 |
2016-02-03 |
insert email em..@scopeat.co.uk |
2016-02-03 |
insert email ma..@scopeat.co.uk |
2016-02-03 |
insert index_pages_linkeddomain facebook.com |
2016-02-03 |
insert index_pages_linkeddomain google.com |
2016-02-03 |
insert index_pages_linkeddomain linkedin.com |
2016-02-03 |
insert index_pages_linkeddomain t.co |
2016-02-03 |
insert index_pages_linkeddomain twitter.com |
2016-02-03 |
insert source_ip 178.62.91.240 |
2016-01-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-08 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-25 |
update statutory_documents 18/11/15 FULL LIST |
2015-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 18/11/2015 |
2015-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 18/11/2015 |
2015-08-05 |
delete address 46 High Park Road
Richmond
Surrey
TW9 4BH |
2015-08-05 |
insert address Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2015-08-05 |
update primary_contact 46 High Park Road
Richmond
Surrey
TW9 4BH => Brompton House
97-99 Kew Road
Richmond
Surrey
TW9 2PN |
2015-03-28 |
update website_status OK => EmptyPage |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-02 |
update statutory_documents 18/11/14 FULL LIST |
2014-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 18/11/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-11-18 |
update statutory_documents 18/11/13 FULL LIST |
2013-09-01 |
delete address Unit 3 (1st Floor)
Richmond
Surrey
TW9 3GA |
2013-09-01 |
delete fax 020 8948 1544 |
2013-09-01 |
delete phone 020 8614 7060 |
2013-09-01 |
insert address 46 High Park Road
Richmond
Surrey
TW9 4BH |
2013-09-01 |
insert fax 020 8334 1017 |
2013-09-01 |
insert phone 020 8439 2929 |
2013-09-01 |
update primary_contact Unit 3 (1st Floor)
Richmond
Surrey
TW9 3GA => 46 High Park Road
Richmond
Surrey
TW9 4BH |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-01-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-11-20 |
update statutory_documents 18/11/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 18/11/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 20/05/2011 |
2011-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 20/05/2011 |
2011-06-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-23 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 120 |
2010-12-09 |
update statutory_documents 18/11/10 FULL LIST |
2010-12-03 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 10/11/2010 |
2010-01-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 18/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 01/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 01/10/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOND / 25/11/2008 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 25/11/2008 |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents £ NC 1000/20000
03/09/01 |
2001-10-24 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2001-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 |
2001-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED 03/09/01 |
2001-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
31 HARLEY STREET
LONDON
W1G 9QS |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
5 BERMONDSEY EXCHANGE
179 BERMONDSEY STREET
LONDON
SE1 3UW |
2000-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
34 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9EU |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents SECRETARY RESIGNED |
2000-03-22 |
update statutory_documents COMPANY NAME CHANGED
SCOPE SB LIMITED
CERTIFICATE ISSUED ON 23/03/00 |
2000-03-06 |
update statutory_documents COMPANY NAME CHANGED
ADVANCED TECHNOLOGY ALLIANCE LIM
ITED
CERTIFICATE ISSUED ON 07/03/00 |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |