SCALPEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

14/01/2514 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-18

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/11/2428 November 2024 Sub-division of shares on 2024-10-18

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

01/11/241 November 2024 Appointment of Lee Lindley-Ball as a director on 2024-10-18

View Document

01/11/241 November 2024 Appointment of Mr Jason Charles Foster as a director on 2024-10-18

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

07/10/247 October 2024 Change of details for a person with significant control

View Document

05/10/245 October 2024 Director's details changed for Mr Shahnawaz Ahmed on 2024-10-01

View Document

04/04/244 April 2024 Termination of appointment of Aristo Sungkono Setiawidjaja as a director on 2024-02-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-09-20 with updates

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

10/12/2110 December 2021 Registration of charge 110770300001, created on 2021-12-07

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

25/11/2125 November 2021 Appointment of Mr. Aristo Sungkono Setiawidjaja as a director on 2021-11-01

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YESHWANTH PULIJALA / 30/09/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR SHAHNAWAZ AHMED

View Document

01/03/191 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR YESHWANTH PULIJALA / 22/06/2018

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YESHWANTH PULIJALA

View Document

21/09/1821 September 2018 CESSATION OF BIRKE AHLFELD AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 10/04/18 STATEMENT OF CAPITAL GBP 2.2498

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR BIRKE AHLFELD

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR YESHWANTH PULIJALA

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 6 ELDER STREET LONDON E1 6BT UNITED KINGDOM

View Document

22/11/1722 November 2017 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