SCAFFOLD TOWER HIRE LTD

Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-29

View Document

08/08/258 August 2025 Change of details for Harun Uchak as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 Director's details changed for Harun Uchak on 2025-08-05

View Document

06/08/256 August 2025 Change of details for Harun Uchak as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 Director's details changed for Harun Uchak on 2025-08-06

View Document

14/03/2514 March 2025 Notification of Ozef Ltd as a person with significant control on 2025-03-04

View Document

14/03/2514 March 2025 Cessation of Deniz Yilmaz as a person with significant control on 2025-03-04

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

10/03/2510 March 2025 Cessation of Huseyin Taksin as a person with significant control on 2025-03-04

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-11-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

19/07/2419 July 2024 Termination of appointment of Deniz Yilmaz as a director on 2024-07-16

View Document

04/07/244 July 2024 Director's details changed for Huseyin Taskin on 2024-06-21

View Document

27/05/2427 May 2024 Appointment of Mr Deniz Yilmaz as a director on 2024-05-27

View Document

27/05/2427 May 2024 Notification of Deniz Yilmaz as a person with significant control on 2024-05-27

View Document

24/05/2424 May 2024 Termination of appointment of Deniz Yilmaz as a director on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Deniz Yilmaz as a person with significant control on 2024-05-24

View Document

03/04/243 April 2024 Registered office address changed from Unit 4 Bellingham Trading Estate Franthorne Way London SE6 3BX England to Flat 16 Aquarious Court 16 Zodiac Close Edgware HA8 5FL on 2024-04-03

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Director's details changed for Huseyin Taskim on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Huseyin Taksim as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Deniz Yilmaz as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Huseyin Taskim as a director on 2023-10-26

View Document

26/10/2326 October 2023 Cessation of Mark Anthony Guirard as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Harun Uchak as a director on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Deniz Yilmaz as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Harun Uchak as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Huseyin Taksim as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Mark Anthony Guirard as a director on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from Second Floor, Genesis House, 1-2 the Grange High Street Westerham TN16 1AH England to Unit 4 Bellingham Trading Estate Franthorne Way London SE6 3BX on 2023-10-26

View Document

14/02/2314 February 2023 Appointment of Mr Mark Anthony Guirard as a director on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Notification of Mark Anthony Guirard as a person with significant control on 2023-02-14

View Document

13/02/2313 February 2023 Termination of appointment of Hannah Guirard as a director on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Hannah Guirard as a person with significant control on 2023-02-13

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information