THE SCALE FACTORY TOPCO LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-23 with updates |
04/03/254 March 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
07/02/257 February 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Resolutions |
22/01/2522 January 2025 | Registration of charge 119614030001, created on 2025-01-21 |
06/01/256 January 2025 | Certificate of change of name |
19/11/2419 November 2024 | Sub-division of shares on 2020-10-22 |
15/11/2415 November 2024 | Notification of Ten10 Group Limited as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Lorraine Hamilton Topper as a director on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Jonathan Mark Topper as a director on 2024-11-15 |
15/11/2415 November 2024 | Registered office address changed from 30 Mill Lane Ryther Tadcaster LS24 9EG England to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London England SE1 1TU on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Ashley William Gawthorp as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Christopher Paul Thompson as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mrs Jenny Elizabeth Briant as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Jonathan Andrew Thompson as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Matthew Edward Pickford as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Richard Frodin as a director on 2024-11-15 |
15/11/2415 November 2024 | Cessation of Jonathan Mark Topper as a person with significant control on 2024-11-15 |
08/11/248 November 2024 | Second filing of a statement of capital following an allotment of shares on 2020-10-22 |
25/10/2425 October 2024 | Change of details for Mr Jonathan Mark Topper as a person with significant control on 2019-04-24 |
04/07/244 July 2024 | Micro company accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Ms Lorraine Hamilton Smith on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Jonathan Mark Topper on 2024-03-28 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Director's details changed for Ms Lorraine Hamilton Smith on 2023-04-20 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with updates |
19/04/2319 April 2023 | Registered office address changed from 72 Borough High Street 2nd Floor London SE1 1XF England to 30 Mill Lane Ryther Tadcaster LS24 9EG on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
27/03/2327 March 2023 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Registered office address changed from Flat 5, Building 20 Chatham Close London SE18 6TN England to 72 Borough High Street 2nd Floor London SE1 1XF on 2022-02-07 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | 22/10/20 STATEMENT OF CAPITAL GBP 1000 |
19/11/2019 November 2020 | Statement of capital following an allotment of shares on 2020-10-22 |
12/11/2012 November 2020 | SUB-DIVISION 22/10/20 |
12/11/2012 November 2020 | Sub-division of shares on 2020-10-22 |
07/11/207 November 2020 | ADOPT ARTICLES 22/10/2020 |
07/11/207 November 2020 | ARTICLES OF ASSOCIATION |
07/11/207 November 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/207 November 2020 | VARYING SHARE RIGHTS AND NAMES |
07/11/207 November 2020 | SUB-DIVISION 22/10/2020 |
02/11/202 November 2020 | DIRECTOR APPOINTED MS LORRAINE HAMILTON SMITH |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 2ND FLOOR BECKETT HOUSE 72 BOROUGH HIGH STREET LONDON SE1 1XF ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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