SCADENG & CO LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O T BURTON & CO SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BHOMATTIE PARMANAND / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

19/03/1519 March 2015 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/03/1519 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCADENG SECRETARIAL SERVICES / 10/09/2013

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BHOMATTIE PARMANAND / 24/12/2013

View Document

05/12/145 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCADENG SECRETARIAL SERVICES / 10/09/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM SUITE 2B, COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

06/01/146 January 2014 COMPANY ISSUE SHARES 24/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 101100

View Document

14/10/1314 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS BHOMATTIE PARMANAND

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIRANJAN SINGH

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1221 February 2012 ISSUE 100,000 PREF SHARES 30/12/2011

View Document

17/01/1217 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 100001

View Document

17/01/1217 January 2012 ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 ISSUE SHARES TO PENSION SCHEME 30/12/2011

View Document

26/10/1126 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

02/09/092 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR BHOMATTIE PARMANAND

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR NIRANJAN SINGH

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 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