SCALA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/08/233 August 2023 Appointment of David Mark Howorth as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Philip Anthony Reuben as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Robert Wright as a director on 2023-08-01

View Document

02/08/232 August 2023 Cessation of John Frederick Perry as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mrs Alison Jane Hobson as a director on 2023-08-01

View Document

02/08/232 August 2023 Notification of Scala Trustee Limited as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Frances Perry as a secretary on 2023-04-18

View Document

30/05/2330 May 2023 Termination of appointment of Frances Perry as a director on 2023-04-18

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

01/11/181 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 1010

View Document

11/08/1711 August 2017 ADOPT ARTICLES 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK PERRY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS FRANCES PERRY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 11/06/2010

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 23/07/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 COMPANY NAME CHANGED MOVEMENT STRATEGIES LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EXCELSA GLOBAL LIMITED


  • 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