Advanced company searchLink opens in new window

SCARLET MIST LIMITED

Company number 06060903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
18 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
20 Jan 2021 AA01 Previous accounting period shortened from 21 January 2021 to 31 December 2020
20 Jan 2021 AA Micro company accounts made up to 21 January 2020
15 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 21 January 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
21 Oct 2018 AA Micro company accounts made up to 21 January 2018
21 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from C/O Richard Marks 6 Grand Avenue London N10 3AY England to 10 30 Nicholas Court Cremer Street London E2 8HR on 18 January 2018
17 Jan 2018 TM01 Termination of appointment of Richard Jeffrey Marks as a director on 12 January 2018
17 Jan 2018 PSC07 Cessation of Richard Marks as a person with significant control on 12 January 2018
20 Oct 2017 AA Micro company accounts made up to 21 January 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
20 Oct 2016 AA Total exemption small company accounts made up to 21 January 2016
10 Oct 2016 AD01 Registered office address changed from C/O Mark Vick 10 30 Nichols Court Cremer Street London E2 8HR England to C/O Richard Marks 6 Grand Avenue London N10 3AY on 10 October 2016
27 Sep 2016 AD01 Registered office address changed from 10 Bishopsthorpe Road London SE26 4NY England to C/O Mark Vick 10 30 Nichols Court Cremer Street London E2 8HR on 27 September 2016
14 Aug 2016 AD01 Registered office address changed from 6 Grand Avenue London London N10 3AY to 10 Bishopsthorpe Road London SE26 4NY on 14 August 2016
18 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates