- Company Overview for SCIMITAR HOUSE LIMITED (09086379)
- Filing history for SCIMITAR HOUSE LIMITED (09086379)
- People for SCIMITAR HOUSE LIMITED (09086379)
- Charges for SCIMITAR HOUSE LIMITED (09086379)
- More for SCIMITAR HOUSE LIMITED (09086379)
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) |
---|---|---|---|
06 Feb 2018 | MR04 | Satisfaction of charge 090863790001 in full | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
18 Oct 2017 | PSC02 | Notification of Scimitar House (Holdings) Limited as a person with significant control on 3 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Joseph John Cole as a director on 3 March 2017 | |
04 Oct 2016 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 166 College Road Harrow Middlesex HA1 1RA on 4 October 2016 | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Aug 2014 | MR01 | Registration of charge 090863790001, created on 13 August 2014 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
28 Jul 2014 | AP01 | Appointment of Mr Joseph John Cole as a director on 16 June 2014 | |
28 Jul 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
28 Jul 2014 | AP03 | Appointment of Mr Michael Docker as a secretary on 16 June 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Michael Spencer Docker as a director on 16 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Jun 2014 | CERTNM |
Company name changed scimitar health LIMITED\certificate issued on 20/06/14
|
|
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|