SCATRA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to Hq, 344-354 Gray's Inn Road London WC1X 8BP on 2023-12-07 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Termination of appointment of Brian Thomas Wadlow as a secretary on 2023-03-01 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYBEK SHAYKHOV |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MS OYBEK SHAYKHOV / 15/04/2020 |
30/04/2030 April 2020 | CESSATION OF OMEX PROJECT SOLUTIONS LIMITED AS A PSC |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN UNITED KINGDOM |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEX PROJECT SOLUTIONS LIMITED |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FREIFRAU VON DELLINGSHAUSEN |
16/03/1716 March 2017 | DIRECTOR APPOINTED GULNARA NABIULLINA |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
20/01/1420 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | SECRETARY APPOINTED BRIAN THOMAS WADLOW |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STRAKHOVSKAYA / 16/01/2013 |
28/01/1328 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
25/10/1225 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
09/06/129 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD |
11/01/1211 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR APPOINTED CHRISTINA STRAKHOVSKAYA |
16/11/1116 November 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
09/03/119 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
23/04/1023 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 21/03/2010 |
23/04/1023 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
21/03/0921 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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