- Company Overview for SCANCOMING LIMITED (01291451)
- Filing history for SCANCOMING LIMITED (01291451)
- People for SCANCOMING LIMITED (01291451)
- Charges for SCANCOMING LIMITED (01291451)
- More for SCANCOMING LIMITED (01291451)
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 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
16 Jan 2018 | CH01 | Director's details changed for Mrs Riikka Johanna Currie-Smith on 16 January 2018 | |
30 Aug 2017 | PSC04 | Change of details for Mrs Riikka Johanna Currie-Smith as a person with significant control on 8 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mrs Riikka Johanna Currie-Smith on 8 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Jason Gregory Currie-Smith as a person with significant control on 8 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Jason Gregory Currie-Smith on 8 August 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Aug 2014 | MR01 | Registration of charge 012914510011, created on 20 August 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 6 | |
21 Nov 2013 | MR04 | Satisfaction of charge 9 in full | |
21 Nov 2013 | MR04 | Satisfaction of charge 10 in full | |
21 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
19 Nov 2013 | CH01 | Director's details changed for Mr Jason Gregory Currie-Smith on 23 July 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mrs Riikka Johanna Currie-Smith on 23 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 67/69 George Street London W1U 8LT on 23 July 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Mr Jason Currie-Smith as a director |