THE SCALE FACTORY TOPCO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

04/03/254 March 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

22/01/2522 January 2025 Registration of charge 119614030001, created on 2025-01-21

View Document

06/01/256 January 2025 Certificate of change of name

View Document

19/11/2419 November 2024 Sub-division of shares on 2020-10-22

View Document

15/11/2415 November 2024 Notification of Ten10 Group Limited as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Lorraine Hamilton Topper as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Jonathan Mark Topper as a director on 2024-11-15

View Document

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

View Document

15/11/2415 November 2024 Appointment of Mr Ashley William Gawthorp as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Christopher Paul Thompson as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mrs Jenny Elizabeth Briant as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Jonathan Andrew Thompson as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Matthew Edward Pickford as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Richard Frodin as a director on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Jonathan Mark Topper as a person with significant control on 2024-11-15

View Document

08/11/248 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-10-22

View Document

25/10/2425 October 2024 Change of details for Mr Jonathan Mark Topper as a person with significant control on 2019-04-24

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Ms Lorraine Hamilton Smith on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Jonathan Mark Topper on 2024-03-28

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Director's details changed for Ms Lorraine Hamilton Smith on 2023-04-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

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

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/2019 November 2020 Statement of capital following an allotment of shares on 2020-10-22

View Document

12/11/2012 November 2020 SUB-DIVISION 22/10/20

View Document

12/11/2012 November 2020 Sub-division of shares on 2020-10-22

View Document

07/11/207 November 2020 ADOPT ARTICLES 22/10/2020

View Document

07/11/207 November 2020 ARTICLES OF ASSOCIATION

View Document

07/11/207 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/207 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/207 November 2020 SUB-DIVISION 22/10/2020

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MS LORRAINE HAMILTON SMITH

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information