SCALA SURGICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Micro company accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-06 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2021-12-31 |
05/01/235 January 2023 | Registered office address changed from Unit 6 Innovation Park 89 Manor Farm Road Alperton Midds HA0 1AD to Unit 6 Innovation Park 89 Manor Farm Road Wembley HA0 1BA on 2023-01-05 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2020-12-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
10/10/1710 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017 |
10/10/1710 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017 |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA ZAFARYAB |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON ZAFARYAB |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HAROON ZAFARYAB / 20/04/2016 |
10/05/1610 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / HAROON ZAFARYAB / 20/04/2016 |
23/11/1523 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/11/1418 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/11/1228 November 2012 | DIRECTOR APPOINTED HAROON ZAFARYAB |
19/10/1219 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
24/09/1024 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMINA ZAFARYAB / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HAROUN ZAFARYAB / 01/10/2009 |
03/11/093 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | 31/12/07 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM C/O CARTWRIGHT & CO, 106 HIGH STREET, STEVENAGE HERTFORDSHIRE SG1 3DW |
12/01/0912 January 2009 | RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS |
01/11/071 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
19/10/0519 October 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