- 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) |
---|---|---|---|
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
01 Aug 2019 | PSC02 | Notification of Jon Topper Holdings Ltd as a person with significant control on 10 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Michael Barnes Griffiths as a person with significant control on 10 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Michael Barnes Griffiths as a director on 10 July 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Sep 2018 | PSC01 | Notification of Jonathan Mark Topper as a person with significant control on 5 September 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 123a Borough High Street London SE1 1NP England to 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF on 3 August 2018 | |
30 Jul 2018 | MR01 | Registration of charge 067849290001, created on 9 July 2018 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
19 Feb 2016 | AD01 | Registered office address changed from 94 Broadfield Road London SE6 1NG to 123a Borough High Street London SE1 1NP on 19 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Jonathan Mark Topper on 1 December 2011 |