- Company Overview for SCRATCH MEALS LTD (06840828)
- Filing history for SCRATCH MEALS LTD (06840828)
- People for SCRATCH MEALS LTD (06840828)
- Charges for SCRATCH MEALS LTD (06840828)
- More for SCRATCH MEALS LTD (06840828)
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) |
---|---|---|---|
25 Apr 2016 | AP03 | Appointment of Antony Hovanessian as a secretary on 25 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD02 | Register inspection address has been changed from Unit 17 Horn Lane London SE10 0RT United Kingdom to C/O Alex Neves Unit 14 Brookenby Business Park Market Rasen Lincolnshire LN8 6HF | |
30 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2015 | MR01 | Registration of charge 068408280004, created on 21 December 2015 | |
15 Dec 2015 | MR01 | Registration of charge 068408280003, created on 7 December 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Renaissance Works 120-122 Bermondsey Street London SE1 3TX to 3 3rd Floor 3 London Bridge Street London SE1 9SG on 5 October 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
26 Mar 2015 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to C/O Renaissance Works 120-122 Bermondsey Street London SE1 3TX on 26 March 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Philip Pinnell on 20 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | MR01 | Registration of charge 068408280002, created on 26 November 2014 | |
11 Sep 2014 | AR01 | Annual return made up to 9 March 2014 with full list of shareholders | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2013
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2013
|