SCALP INK LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Registered office address changed from 1st Floor Regal Buildings Keighley Road Skipton North Yorkshire BD23 2LT England to 32 Spring Lane Colne Lancashire BB8 9BD on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 26/08/2020

View Document

26/08/2026 August 2020 Registered office address changed from , 23 C/O Ground Floor, St Paul’S House 23 Park Square, Leeds, LS1 2nd, England to 32 Spring Lane Colne Lancashire BB8 9BD on 2020-08-26

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 23 C/O GROUND FLOOR ST PAUL’S HOUSE 23 PARK SQUARE LEEDS LS1 2ND ENGLAND

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 24/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

21/05/2021 May 2020 Registered office address changed from , 21 Lords Close Giggleswick, Settle, BD24 0EG, England to 32 Spring Lane Colne Lancashire BB8 9BD on 2020-05-21

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 LORDS CLOSE GIGGLESWICK SETTLE BD24 0EG ENGLAND

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 20/05/2020

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED SCALP INK CREATIONS LTD CERTIFICATE ISSUED ON 17/07/19

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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