SCALEDBRACERS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Confirmation statement made on 2022-10-11 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
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 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | FIRST GAZETTE |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW VILLANUEVA |
23/01/2023 January 2020 | CESSATION OF HELEN CASSELS AS A PSC |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN CASSELS |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR MATHEW VILLANUEVA |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 35 ELIZABETH AVENUE CHADDERTON OLDHAM OL9 8LY UNITED KINGDOM |
12/10/1912 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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