THE SCALE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-14 with updates

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 067849290002, created on 2025-01-21

View Document

20/01/2520 January 2025 Change of details for Jon Topper Holdings Ltd as a person with significant control on 2024-11-15

View Document

20/01/2520 January 2025 Change of details for Jon Topper Holdings Ltd as a person with significant control on 2025-01-06

View Document

26/11/2426 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

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 Appointment of Mr Matthew Edward Pickford 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 Cessation of Jon Mark Topper as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Michael Mead 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 Termination of appointment of Jemma Marie Bolland 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 Christopher Paul Thompson as a director 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 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU on 2024-11-15

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2015-04-21

View Document

29/10/2429 October 2024 Satisfaction of charge 067849290001 in full

View Document

25/10/2425 October 2024 Change of details for Jon Topper Holdings Ltd as a person with significant control on 2023-04-19

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

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 Mr Jonathan Mark Topper on 2024-03-28

View Document

01/03/241 March 2024 Registered office address changed from 20 st. Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 2024-03-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

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

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

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

23/01/2323 January 2023 Change of details for Mr Jon Mark Topper as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Registered office address changed from 72 Borough High Street 2nd Floor London SE1 1XF England to 20 st. Thomas Street London SE1 9RS on 2023-01-16

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

16/02/2216 February 2022 Appointment of Michael Mead as a director on 2022-02-16

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Director's details changed for Ms Jemma Marie Bolland on 2022-01-14

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

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

View Accounts

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 72 2ND FLOOR, HOP YARD STUDIOS 72 BOROUGH HIGH STREET LONDON SE1 1XF ENGLAND

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 2ND FLOOR, BECKETT HOUSE, 72 BOROUGH HIGH STREET LONDON SE1 1XF UNITED KINGDOM

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS JEMMA MARIE BOLLAND

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON MARK TOPPER

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON TOPPER HOLDINGS LTD

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF JONATHAN MARK TOPPER AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

23/07/1923 July 2019 CESSATION OF MICHAEL BARNES GRIFFITHS AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK TOPPER

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 123A BOROUGH HIGH STREET LONDON SE1 1NP ENGLAND

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067849290001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 94 BROADFIELD ROAD LONDON SE6 1NG

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/04/1521 April 2015 Statement of capital following an allotment of shares on 2015-04-21

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TOPPER / 01/12/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES GRIFFITHS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TOPPER / 01/10/2009

View Document

20/02/0920 February 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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