SCALEKA LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEN JORSAL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEN BOYE JORSAL

View Document

04/07/184 July 2018 CESSATION OF TRIMLITE LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED

View Document

16/05/1316 May 2013 CORPORATE SECRETARY APPOINTED LEE DICKETTS LIMITED

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEEN BOYE JORSAL / 03/02/2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 03/02/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/03/031 March 2003 £ NC 1000/1010 07/02/0

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

01/03/031 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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