SCRATCH MADE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 361 Caledonian Road London N7 9DQ England to C/O Elstree Consultants Ltd - Regus 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2025-07-23 |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-07-31 |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
26/01/2326 January 2023 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
05/01/225 January 2022 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 361 Caledonian Road London N7 9DQ on 2022-01-05 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ILAN BREGER / 01/02/2019 |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO NICOLAOU |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
09/03/189 March 2018 | DIRECTOR APPOINTED MR MARIO NICOLAOU |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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