SCALINI LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Ozlem Ali as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Manjeet Singh as a director on 2022-03-31

View Document

16/02/2216 February 2022 Appointment of Amitabh Arya as a director on 2022-02-14

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/11/212 November 2021 Change of details for Mr Neeraj Kanwar as a person with significant control on 2016-04-06

View Document

02/11/212 November 2021 Change of details for Mr Amit Burman as a person with significant control on 2016-04-06

View Document

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED NEERAJ KANWAR

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE PAGGETTI

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED AMIT BURMAN

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO PAGGETTI

View Document

31/01/1331 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 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