SCALEDBRACERS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/08/2111 August 2021 Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW VILLANUEVA

View Document

23/01/2023 January 2020 CESSATION OF HELEN CASSELS AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CASSELS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MATHEW VILLANUEVA

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 35 ELIZABETH AVENUE CHADDERTON OLDHAM OL9 8LY UNITED KINGDOM

View Document

12/10/1912 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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