SCALABLE CAPITAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 24-28 Bloomsbury Way London WC1A 2SN England to 20 Red Lion Street Work.Life Holborn London WC1R 4PS on 2025-08-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to 24-28 Bloomsbury Way London WC1A 2SN on 2024-01-23

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

01/02/221 February 2022 Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to 107 Cheapside London EC2V 6DN on 2022-02-01

View Document

30/06/2130 June 2021 Termination of appointment of Adam James French as a director on 2021-06-30

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MANUELA RABENER

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

07/12/187 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 3785420

View Document

28/09/1828 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 3585420

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 3385420

View Document

13/02/1813 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 3265420

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 3155420

View Document

03/11/173 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 2855420

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 2735420

View Document

14/08/1714 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 2595420

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 24 BEVIS MARKS LONDON EC3A 7JB ENGLAND

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN MITTNIK

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR FLORIAN PRUCKER

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERIK PODZUWEIT

View Document

05/06/175 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 2475420

View Document

09/05/179 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 2275420

View Document

04/05/174 May 2017 25/01/17 STATEMENT OF CAPITAL GBP 2075420

View Document

31/03/1731 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 2075420

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 1785420

View Document

22/02/1722 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 1660420

View Document

08/02/178 February 2017 DIRECTOR APPOINTED DR MANUELA RABENER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR SIMON CHARLES MILLER

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 40 BERMONDSEY STREET LONDON SE1 3UD

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 1440420

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 1210420

View Document

10/08/1610 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 1050420

View Document

14/07/1614 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 940420

View Document

24/05/1624 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 740420

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 635420

View Document

26/01/1626 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 485420

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN PRUCKER / 25/07/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK PODZUWEIT / 25/07/2015

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 283886

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 207 VESTA COURT CITY WALK LONDON SE1 3BP UNITED KINGDOM

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED PROFESSOR STEFAN ERFRIED MITTNIK

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

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