SCALEFORCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2022-06-20 with no updates

View Document

05/09/235 September 2023 Administrative restoration application

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2021-01-31

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

04/08/214 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom to C/O the Accountancy Partnership Suite 5 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM A AND L, SUITE 1-3 HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SCALEFORCE LIMITED GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS FILIPPIDIS

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR EFTHYMIOS SIMOPOULOS

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS FILIPPIDIS / 08/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR EFTHYMIOS SIMOPOULOS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR EFTHYMIOS SIMOPOULOS

View Document

17/11/1617 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 500

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS FILIPPIDIS / 15/06/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 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