- Company Overview for SCAN-2-FIT LIMITED (06264765)
- Filing history for SCAN-2-FIT LIMITED (06264765)
- People for SCAN-2-FIT LIMITED (06264765)
- Charges for SCAN-2-FIT LIMITED (06264765)
- More for SCAN-2-FIT LIMITED (06264765)
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) |
---|---|---|---|
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Joanne Caswell on 1 October 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Doctor Prahalad Jagga Raju Peddada on 1 October 2009 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jul 2008 | 363a | Return made up to 31/05/08; full list of members | |
29 Jul 2008 | 288c | Director's change of particulars / prahalad peddada / 31/05/2008 | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | 88(2)R | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Jun 2007 | 288b | Secretary resigned | |
16 Jun 2007 | 288b | Director resigned | |
16 Jun 2007 | 287 | Registered office changed on 16/06/07 from: 12 york place leeds west yorkshire LS1 2DS | |
16 Jun 2007 | 288a | New director appointed | |
16 Jun 2007 | 288a | New secretary appointed;new director appointed |