Advanced company searchLink opens in new window

THE SCALE FACTORY LIMITED

Company number 06784929

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 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
23 Jan 2023 PSC04 Change of details for Mr Jon Mark Topper as a person with significant control on 12 January 2023
16 Jan 2023 AD01 Registered office address changed from 72 Borough High Street 2nd Floor London SE1 1XF England to 20 st. Thomas Street London SE1 9RS on 16 January 2023
16 Jun 2022 CH01 Director's details changed for Mr Jonathan Mark Topper on 16 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
16 Feb 2022 AP01 Appointment of Michael Mead as a director on 16 February 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 CH01 Director's details changed for Ms Jemma Marie Bolland on 14 January 2022
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 1,250
11 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 PSC04 Change of details for a person with significant control
01 Sep 2021 SH02 Sub-division of shares on 18 August 2021
16 Aug 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Feb 2021 AD01 Registered office address changed from 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF England to 72 Borough High Street 2nd Floor London SE1 1XF on 15 February 2021
04 Feb 2021 AD01 Registered office address changed from 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF United Kingdom to 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF on 4 February 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
28 Nov 2019 AP01 Appointment of Ms Jemma Marie Bolland as a director on 28 November 2019
07 Aug 2019 PSC01 Notification of Jon Mark Topper as a person with significant control on 10 July 2019
01 Aug 2019 PSC07 Cessation of Jonathan Mark Topper as a person with significant control on 10 July 2019