SCALA ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Cessation of Emanuela Occelli as a person with significant control on 2025-02-13 |
21/02/2521 February 2025 | Cessation of Interfidam Internazionale Amministrazione Srl as a person with significant control on 2025-02-13 |
21/02/2521 February 2025 | Notification of Emanuela Occelli as a person with significant control on 2025-02-13 |
21/02/2521 February 2025 | Notification of Emanuela Occelli as a person with significant control on 2025-02-13 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-04-30 |
05/06/235 June 2023 | Appointment of Ms Schantell Erasmus as a director on 2023-06-05 |
05/06/235 June 2023 | Termination of appointment of Andrew Cefai as a director on 2023-06-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-04-30 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-04-30 |
09/11/219 November 2021 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
06/07/166 July 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1110 May 2011 | FIRST GAZETTE |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, SECRETARY DAS SECRETARIES LIMITED |
20/04/1020 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
15/10/0915 October 2009 | Annual return made up to 4 April 2009 with full list of shareholders |
19/08/0919 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CEFAI / 01/01/2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | LOCATION OF DEBENTURE REGISTER |
18/04/0618 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
18/04/0618 April 2006 | LOCATION OF REGISTER OF MEMBERS |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
08/04/058 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | LOCATION OF REGISTER OF MEMBERS |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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