Advanced company searchLink opens in new window

SCALPAY LIMITED

Company number 01895642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2018.
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