- Company Overview for SCOMADI WORLDWIDE LIMITED (10296899)
- Filing history for SCOMADI WORLDWIDE LIMITED (10296899)
- People for SCOMADI WORLDWIDE LIMITED (10296899)
- Charges for SCOMADI WORLDWIDE LIMITED (10296899)
- More for SCOMADI WORLDWIDE LIMITED (10296899)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
08 Nov 2023 | AP01 | Appointment of Mr John Scott Heinecke as a director on 2 November 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
09 Feb 2022 | AP01 | Appointment of Mrs Chompan Kulnides as a director on 30 January 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Kosin Chantikul as a director on 30 January 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mr Kosin Chantikul as a director on 19 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Peeraya Cheosakul as a director on 24 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Taya Teepsuwan as a director on 24 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Zoe Caroline Dickens as a director on 24 February 2021 | |
17 Mar 2021 | CH03 | Secretary's details changed for Mrs Kaye Elisabeth Sanderson on 17 March 2021 | |
17 Mar 2021 | AP03 | Appointment of Mrs Kaye Elisabeth Sanderson as a secretary on 24 February 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Kaye Elisabeth Sanderson as a director on 24 February 2021 | |
16 Feb 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Paolino Melici as a director on 10 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
01 Aug 2019 | AD01 | Registered office address changed from Unit 2E Smith Green Depot Stoney Lane Galgate Lancaster LA2 0PX United Kingdom to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 1 August 2019 |