SCANDINAVIAN SMALL LTD

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princers Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of affairs

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Resolutions

View Document

03/10/233 October 2023 Registered office address changed from Lawford House Albert Place London N3 1QA to Allan House 10 John Princers Street London W1G 0AH on 2023-10-03

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-30

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/02/2013 February 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

05/09/195 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/03/1915 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE KERSTIN LINNEA SPANG / 29/03/2018

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 75 PETLEY ROAD LONDON W6 9SU

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE KERSTIN LINNEA SPANG / 07/12/2010

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA LILJA EWETZ

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA LILJA EWETZ

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARIA LILJA / 01/02/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 14 WEAVERS TERRACE MICKLETHWAITE ROAD LONDON GREATER LONDON SW6 1QE

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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