SCISSORHANDS LONDON LIMITED

Company Documents

DateDescription
29/11/2229 November 2022 Registered office address changed from 211 Lower Clapton Road 12 Foundation Close London E5 8ET England to 114 Green Lanes London N16 9EH on 2022-11-29

View Document

11/11/2211 November 2022 Registered office address changed from 211 12 Fountain Close Lower Clapton Road London E5 8ET England to 211 Lower Clapton Road 12 Foundation Close London E5 8ET on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from 205 Kingsland Road London E2 8AN England to 211 12 Fountain Close Lower Clapton Road London E5 8ET on 2022-11-11

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKTAT BALCI

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 CESSATION OF ERNESTA SAVVA AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MR MIKTAT BALCI

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERNESTA SAVVA

View Document

15/09/1615 September 2016 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