- Company Overview for SCARCROFT LOGISTICS LTD (09174914)
- Filing history for SCARCROFT LOGISTICS LTD (09174914)
- People for SCARCROFT LOGISTICS LTD (09174914)
- More for SCARCROFT LOGISTICS LTD (09174914)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
24 Apr 2024 | TM01 | Termination of appointment of Alan James as a director on 15 March 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 2 Lime Kiln Cottages Sandwich Road Hacklinge Deal CT14 0AT England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 April 2024 | |
08 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
08 Apr 2024 | PSC07 | Cessation of Alan James as a person with significant control on 15 March 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
18 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
27 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from 37 Guernsey Close Crawley United Kingdom to 2 Lime Kiln Cottages Sandwich Road Hacklinge Deal CT14 0AT on 20 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Alan James as a person with significant control on 7 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Adrian James Stenning as a person with significant control on 7 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Adrian James Stenning as a director on 7 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Alan James as a director on 7 February 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
12 Jul 2019 | PSC01 | Notification of Adrian James Stenning as a person with significant control on 2 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Adrian James Stenning as a director on 2 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 16 Ilfracombe Crescent Hornchurch RM12 6RQ England to 37 Guernsey Close Crawley on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Richard Brian Buttery as a person with significant control on 2 July 2019 |