SCANCAN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2024-04-04 with no updates

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Change of details for Mrs Camilla Edwina Carlbom Flinn as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mrs Camilla Edwina Carlbom Flinn on 2024-04-10

View Document

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

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Notification of Camilla Edwina Carlbom Flinn as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Malcolm Grumbridge as a secretary on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Malcolm Christopher Grumbridge as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Malcolm Christopher Grumbridge as a director on 2023-05-16

View Document

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

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Cessation of John William Manconi as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Malcolm Christopher Grumbridge as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of John William Manconi as a director on 2022-11-22

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

27/07/2127 July 2021 Director's details changed for Mr Malcolm Christopher Grumbridge on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O M C GRUMBRIDGE 1A AIREDALE AVENUE LONDON W4 2NW

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA EDWINA CARLBOM FLINN / 21/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA EDWINA CARLBOM / 24/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 COMPANY NAME CHANGED SCANCAN LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 99

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS CAMILLA EDWINA CARLBOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HOGARTH HEALTH CLUB 1A AIREDALE AVENUE LONDON W4 2NW ENGLAND

View Document

25/03/1425 March 2014 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