SCANCAN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2024-04-04 with no updates |
08/04/258 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/04/2410 April 2024 | Change of details for Mrs Camilla Edwina Carlbom Flinn as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mrs Camilla Edwina Carlbom Flinn on 2024-04-10 |
10/04/2410 April 2024 | Registered office address changed from Fulstow Hall Station Road Fulstow Louth LN11 0XQ England to Fulstow Hall Station Road Nr Louth Lincolnshire LN11 0XQ on 2024-04-10 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/08/234 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
16/05/2316 May 2023 | Notification of Camilla Edwina Carlbom Flinn as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Termination of appointment of Malcolm Grumbridge as a secretary on 2023-05-16 |
16/05/2316 May 2023 | Cessation of Malcolm Christopher Grumbridge as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Termination of appointment of Malcolm Christopher Grumbridge as a director on 2023-05-16 |
16/05/2316 May 2023 | Registered office address changed from 31 Cleveland Avenue London W4 1SN England to Fulstow Hall Station Road Fulstow Louth LN11 0XQ on 2023-05-16 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Cessation of John William Manconi as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Notification of Malcolm Christopher Grumbridge as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of John William Manconi as a director on 2022-11-22 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Registered office address changed from Mcg the Hogarth Group Airedale Avenue London W4 2NW United Kingdom to 31 Cleveland Avenue London W4 1SN on 2021-08-03 |
27/07/2127 July 2021 | Director's details changed for Mr Malcolm Christopher Grumbridge on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O M C GRUMBRIDGE 1A AIREDALE AVENUE LONDON W4 2NW |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA EDWINA CARLBOM FLINN / 21/03/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA EDWINA CARLBOM / 24/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
09/12/169 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
28/04/1628 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | COMPANY NAME CHANGED SCANCAN LIMITED CERTIFICATE ISSUED ON 26/02/16 |
25/02/1625 February 2016 | 25/02/16 STATEMENT OF CAPITAL GBP 99 |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/05/151 May 2015 | DIRECTOR APPOINTED MS CAMILLA EDWINA CARLBOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HOGARTH HEALTH CLUB 1A AIREDALE AVENUE LONDON W4 2NW ENGLAND |
25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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