- Company Overview for SCALLYWAGS LIMITED (04568691)
- Filing history for SCALLYWAGS LIMITED (04568691)
- People for SCALLYWAGS LIMITED (04568691)
- Charges for SCALLYWAGS LIMITED (04568691)
- More for SCALLYWAGS LIMITED (04568691)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Simon Daniel Penn on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 29 Charlotte Road London EC2A 3PF United Kingdom to 29 Charlotte Road London EC2A 3PB on 5 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
09 Nov 2021 | CH01 | Director's details changed for Mr Simon Daniel Penn on 9 November 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Simon Daniel Penn on 30 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 29 Charlotte Road London EC2A 3PF on 14 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2021 | PSC07 | Cessation of Phillip Penn as a person with significant control on 14 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Janis Penn as a person with significant control on 14 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Stephen Penn as a person with significant control on 14 April 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Stephen Penn as a secretary on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Janis Penn as a director on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Philip Leon Penn as a director on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Stephen Penn as a director on 14 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 045686910001, created on 23 March 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 70-72 Clifton Street London EC2A 4HB England to Unit 2 99-101 Kingsland Road London E2 8AG on 12 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 |