- Company Overview for SCAMALYTICS LTD (08112186)
- Filing history for SCAMALYTICS LTD (08112186)
- People for SCAMALYTICS LTD (08112186)
- More for SCAMALYTICS LTD (08112186)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
25 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 20 December 2020 | |
31 Oct 2021 | AA01 | Current accounting period extended from 20 December 2021 to 31 December 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH to 7 Bell Yard London WC2A 2JR on 23 March 2021 | |
26 Oct 2020 | AAMD | Amended total exemption full accounts made up to 20 December 2019 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 20 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 20 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 20 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 20 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Daniel Paul Winchester as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Nikolaos Tsinonis as a person with significant control on 6 April 2016 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
16 Jan 2017 | CH01 | Director's details changed for Mr Nick Nick Tsinonis on 16 January 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 20 December 2015 | |
06 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
|