- Company Overview for SCANETIC LONDON LIMITED (09985586)
- Filing history for SCANETIC LONDON LIMITED (09985586)
- People for SCANETIC LONDON LIMITED (09985586)
- More for SCANETIC LONDON LIMITED (09985586)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of David William Rees as a director on 1 November 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
03 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 19 19 Ulundi Road Blackheath London SE3 7UQ United Kingdom to 19 19 Ulundi Road Blackheath London SE3 7UQ on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Hatfield House 52-54 Stamford Street London SE1 9LX England to 19 19 Ulundi Road Blackheath London SE3 7UQ on 30 April 2019 | |
30 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | PSC01 | Notification of Anthony Mcmanus as a person with significant control on 1 September 2018 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC07 | Cessation of Adrian Sean Edmunds as a person with significant control on 31 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Adrian Sean Edmunds as a director on 13 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from 52-54 Stamford Street London SE1 9LX England to Hatfield House 52-54 Stamford Street London SE1 9LX on 18 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 90a Tooley Street, London SE1 2th United Kingdom to 52-54 Stamford Street London SE1 9LX on 17 November 2016 |