THE SCALE FACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-14 with updates |
07/02/257 February 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Resolutions |
22/01/2522 January 2025 | Registration of charge 067849290002, created on 2025-01-21 |
20/01/2520 January 2025 | Change of details for Jon Topper Holdings Ltd as a person with significant control on 2024-11-15 |
20/01/2520 January 2025 | Change of details for Jon Topper Holdings Ltd as a person with significant control on 2025-01-06 |
26/11/2426 November 2024 | Particulars of variation of rights attached to shares |
23/11/2423 November 2024 | Change of share class name or designation |
15/11/2415 November 2024 | Termination of appointment of Jonathan Mark Topper 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 Jonathan Andrew Thompson as a director on 2024-11-15 |
15/11/2415 November 2024 | Cessation of Jon Mark Topper as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Michael Mead 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 | Termination of appointment of Jemma Marie Bolland 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 Christopher Paul Thompson as a director 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 | 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 |
29/10/2429 October 2024 | Second filing of a statement of capital following an allotment of shares on 2015-04-21 |
29/10/2429 October 2024 | Satisfaction of charge 067849290001 in full |
25/10/2425 October 2024 | Change of details for Jon Topper Holdings Ltd as a person with significant control on 2023-04-19 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Mr Jonathan Mark Topper on 2024-03-28 |
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 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-14 with updates |
23/01/2323 January 2023 | Change of details for Mr Jon Mark Topper as a person with significant control on 2023-01-12 |
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 |
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 |
16/02/2216 February 2022 | Appointment of Michael Mead as a director on 2022-02-16 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
14/01/2214 January 2022 | Director's details changed for Ms Jemma Marie Bolland on 2022-01-14 |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2022-01-12 |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Memorandum and Articles of Association |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
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 |
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 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/12/1918 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
28/11/1928 November 2019 | DIRECTOR APPOINTED MS JEMMA MARIE BOLLAND |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON MARK TOPPER |
01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON TOPPER HOLDINGS LTD |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
01/08/191 August 2019 | CESSATION OF JONATHAN MARK TOPPER AS A PSC |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS |
23/07/1923 July 2019 | CESSATION OF MICHAEL BARNES GRIFFITHS AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK TOPPER |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 123A BOROUGH HIGH STREET LONDON SE1 1NP ENGLAND |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067849290001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 94 BROADFIELD ROAD LONDON SE6 1NG |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 1000 |
21/04/1521 April 2015 | Statement of capital following an allotment of shares on 2015-04-21 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/01/1327 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/01/1219 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TOPPER / 01/12/2011 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/01/1114 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/01/1011 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES GRIFFITHS / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TOPPER / 01/10/2009 |
20/02/0920 February 2009 | CURREXT FROM 31/01/2010 TO 30/04/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE SCALE FACTORY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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