SCALE RULE CIC

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Termination of appointment of Laura Hannigan as a director on 2024-10-17

View Document

18/10/2418 October 2024 Registered office address changed from Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY United Kingdom to Studio 15.2, Arthaus 205 Richmond Road London E8 3NJ on 2024-10-18

View Document

08/01/248 January 2024 Director's details changed for Ms Sinead Conneely on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Daniel Hartman Bergsagel as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Annabel Trager Koeck as a director on 2023-01-12

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from 24 Gossamer Gardens London E2 9FN England to Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY on 2022-02-18

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 100 ST JOHN STREET CLERKENWELL LONDON EC1M 4EH

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS SINEAD CONNEELY

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information