SCABIOSA LIMITED

Company Documents

DateDescription
27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR SANDIP GOVIND / 03/01/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEHA GOVIND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NEHA MAHENDRAKUMAR GOVIND / 15/08/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 106 DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BY UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM DANBRO ACCOUNTING UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/05/129 May 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 06/04/11 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP GOVIND / 26/09/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP GOVIND / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA UNITED KINGDOM

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company