- Company Overview for THE SCALE FACTORY LIMITED (06784929)
- Filing history for THE SCALE FACTORY LIMITED (06784929)
- People for THE SCALE FACTORY LIMITED (06784929)
- Charges for THE SCALE FACTORY LIMITED (06784929)
- More for THE SCALE FACTORY LIMITED (06784929)
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
|
|
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | MA | Memorandum and Articles of Association | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
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 |