Advanced company searchLink opens in new window

SCIMITAR HOUSE LIMITED

Company number 09086379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 1