SCALA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-07-31 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-07-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
03/08/233 August 2023 | Appointment of David Mark Howorth as a director on 2023-08-01 |
03/08/233 August 2023 | Appointment of Mr Philip Anthony Reuben as a director on 2023-08-01 |
03/08/233 August 2023 | Appointment of Mr Robert Wright as a director on 2023-08-01 |
02/08/232 August 2023 | Cessation of John Frederick Perry as a person with significant control on 2023-08-01 |
02/08/232 August 2023 | Appointment of Mrs Alison Jane Hobson as a director on 2023-08-01 |
02/08/232 August 2023 | Notification of Scala Trustee Limited as a person with significant control on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Change of share class name or designation |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with updates |
30/05/2330 May 2023 | Termination of appointment of Frances Perry as a secretary on 2023-04-18 |
30/05/2330 May 2023 | Termination of appointment of Frances Perry as a director on 2023-04-18 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/10/1918 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
01/11/181 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
05/12/175 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 1010 |
11/08/1711 August 2017 | ADOPT ARTICLES 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK PERRY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/06/1617 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/03/163 March 2016 | DIRECTOR APPOINTED MRS FRANCES PERRY |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/06/1518 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/07/138 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/07/1226 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 11/06/2010 |
02/07/102 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 23/07/2009 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
03/07/063 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
06/07/056 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
29/07/0229 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
09/10/019 October 2001 | COMPANY NAME CHANGED MOVEMENT STRATEGIES LIMITED CERTIFICATE ISSUED ON 09/10/01 |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
07/08/017 August 2001 | SECRETARY RESIGNED |
07/08/017 August 2001 | DIRECTOR RESIGNED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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