Advanced company searchLink opens in new window

SCOMADI LIMITED

Company number 05377475

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)
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
24 Sep 2014 CH01 Director's details changed for Francis Henry Sanderson on 1 December 2010
24 Sep 2014 AP03 Appointment of Mrs Kaye Elisabeth Sanderson as a secretary on 24 September 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AD01 Registered office address changed from the Workshop Maxy House Farm, Sandy Lane Cottam Preston Lancashire PR4 0LE on 30 April 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 4
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AP01 Appointment of Mr Paul Melici as a director
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Francis Henry Sanderson on 25 February 2011
10 Feb 2011 TM01 Termination of appointment of Paul Melici as a director
10 Feb 2011 TM02 Termination of appointment of Paul Melici as a secretary
08 Feb 2011 AD01 Registered office address changed from 7 Beech Grove Hest Bank Lane Slyne with Hest Lancaster Lancashire LA2 6AJ on 8 February 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Francis Henry Sanderson on 2 March 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 28/02/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Mar 2008 363a Return made up to 28/02/08; full list of members