SCAFFOLD STATE LIMITED
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Registered office address changed from Upper Flat 2 Ennersdale Road Hither Green London SE13 6JD England to 23 Prenton Park Road Birkenhead Cheshire CH42 9JR on 2025-08-25 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
10/06/2510 June 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | SAIL ADDRESS CREATED |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 51 BROOKBANK ROAD 51 BROOKBANK ROAD LEWISHAM LONDON SE13 7BX ENGLAND |
08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS EVANS / 08/02/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS EVANS |
12/04/1912 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
13/06/1813 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 108 SHEPHERDESS WALK HACKNEY LONDON N1 7JN |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, SECRETARY STEFAN SEVASTRU |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
10/07/1610 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY GARETH EVANS |
14/07/1514 July 2015 | SECRETARY APPOINTED DR STEFAN SEVASTRU |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/02/1521 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EVANS / 25/01/2015 |
21/02/1521 February 2015 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM FLAT 34 SKY APARTMENTS HOMERTON ROAD LONDON E9 5FA |
21/02/1521 February 2015 | CHANGE PERSON AS SECRETARY |
20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GARETH EVANS / 20/11/2014 |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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