SCALABLE LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2022-02-14

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O LEGALINX LTD ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

11/04/1911 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 ADOPT ARTICLES 24/08/2017

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 115.37

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JASON SOLOMON

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SOLOMON

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR HILTON DAVID LORD / 24/08/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD UNITED KINGDOM

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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