SCALABLE FINANCE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Statement of affairs

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-05-29

View Document

07/05/257 May 2025 Registered office address changed from 8a Tollington Place London N4 3QR England to 61 Bridge Street Kington HR5 3DJ on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Charles Alexander Felix Leach as a person with significant control on 2025-03-15

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Director's details changed for Mr Charles Alexander Felix Leach on 2020-12-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/02/232 February 2023 Satisfaction of charge 067258300002 in full

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

12/09/2212 September 2022 Registration of charge 067258300002, created on 2022-09-09

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom to 8a 8a Tollington Place London N4 3QR on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from 8a 8a Tollington Place London N4 3QR England to 8a Tollington Place London N4 3QR on 2021-10-18

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 22 1-7 GRENVILLE ROAD LONDON N19 4EH UNITED KINGDOM

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER LEACH / 01/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM APT 2791 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM FLAT A-B 29 GAISFORD STREET LONDON NW5 2EB

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED KEYCROFT TRADING LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/07/137 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER LEACH / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CHARLES LEACH

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/10/0816 October 2008 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