THE SCALE BUSINESS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025

View Document

03/09/253 September 2025 Registered office address changed to PO Box 4385, 12724960 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-03

View Document

03/09/253 September 2025

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Change of details for Mr James Kevin Jordan as a person with significant control on 2025-04-23

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

14/07/2114 July 2021 Change of details for Mr James Kevin Jordan as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

07/07/217 July 2021 Director's details changed for Mr James Kevin Jordan on 2021-06-21

View Document

07/07/217 July 2021 Cessation of Michael Hoff as a person with significant control on 2021-02-23

View Document

07/07/217 July 2021 Cessation of Christopher James Bayliss as a person with significant control on 2021-06-03

View Document

07/07/217 July 2021 Termination of appointment of Christopher James Bayliss as a director on 2021-06-03

View Document

07/07/217 July 2021 Change of details for Mr James Kevin Jordan as a person with significant control on 2021-06-21

View Document

07/07/217 July 2021 Registered office address changed from Unit 9 Perseverance Works 38 Kingsland Road London E2 8DD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-07-07

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR MICHAEL HOFF

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BAYLISS

View Document

07/07/207 July 2020 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