- Company Overview for SCARLET MIST LIMITED (06060903)
- Filing history for SCARLET MIST LIMITED (06060903)
- People for SCARLET MIST LIMITED (06060903)
- More for SCARLET MIST LIMITED (06060903)
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) |
---|---|---|---|
11 Sep 2015 | AA | Total exemption small company accounts made up to 21 January 2015 | |
30 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2015
|
|
30 Jul 2015 | SH03 | Purchase of own shares. | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
09 Jul 2015 | AP03 | Appointment of Mr Peter Main as a secretary on 9 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Peter Main as a director on 9 July 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
09 Jul 2015 | AP01 | Appointment of Mr Niall Barclay as a director on 9 July 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
09 Jul 2015 | AP03 | Appointment of Mr Niall Barclay as a secretary on 9 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Mark Vick as a director on 9 July 2015 | |
14 Jun 2015 | CH01 | Director's details changed for Dr Richard Jeffrey Marks on 14 June 2015 | |
14 Jun 2015 | AD01 | Registered office address changed from 6 Grand Avenue London N10 3AY to 6 Grand Avenue London London N10 3AY on 14 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 21 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 21 January 2013 | |
25 Sep 2013 | TM02 | Termination of appointment of Oliver Marks as a secretary | |
24 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 21 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 21 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |