- Company Overview for SCANDEX LIMITED (00974577)
- Filing history for SCANDEX LIMITED (00974577)
- People for SCANDEX LIMITED (00974577)
- Charges for SCANDEX LIMITED (00974577)
- More for SCANDEX LIMITED (00974577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2016 | AUD | Auditor's resignation | |
13 Jun 2016 | AD01 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Elliot Phillip Perry on 13 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Elliot Perry on 13 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Annette Lewin as a director on 18 November 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
05 Feb 2015 | TM02 | Termination of appointment of Annette Lewin as a secretary on 12 January 2015 | |
04 Feb 2015 | AP03 | Appointment of Elliot Perry as a secretary on 12 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 | |
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mrs Annette Lewin on 31 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 |