- Company Overview for SCALPAY LIMITED (01895642)
- Filing history for SCALPAY LIMITED (01895642)
- People for SCALPAY LIMITED (01895642)
- Charges for SCALPAY LIMITED (01895642)
- More for SCALPAY LIMITED (01895642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
29 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from Fountain House Fountain Lane Oldbury B69 3BH England to Unit 3-4 Fountain House Fountain Lane Oldbury West Midlands B69 3BH on 7 April 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 May 2018 | RP04AP01 | Second filing for the appointment of Hezekiah Jason Okoh as a director | |
09 Apr 2018 | CH01 | Director's details changed for Mr Jason Hezekiah Okoh on 18 December 2017 | |
15 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2018 | PSC02 | Notification of O.S. Comms Limited as a person with significant control on 18 December 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Paul Cooper as a director on 18 December 2017 | |
28 Feb 2018 | AP01 |
Appointment of Mr Jason Hezekiah Okoh as a director on 18 December 2017
|
|
28 Feb 2018 | AD01 | Registered office address changed from 15 Sutton Street Birmingham West Midlands B1 1PG to Fountain House Fountain Lane Oldbury B69 3BH on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Iain Thomas Sharratt as a person with significant control on 18 December 2017 |