- Company Overview for THE SCALE PARTNERSHIP LIMITED (10590463)
- Filing history for THE SCALE PARTNERSHIP LIMITED (10590463)
- People for THE SCALE PARTNERSHIP LIMITED (10590463)
- More for THE SCALE PARTNERSHIP LIMITED (10590463)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
02 Feb 2022 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2 February 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mrs Caroline Elizabeth Brown as a person with significant control on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 1st Floor 51 Cambridge Place Cambridge CB2 1NS United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 1 February 2022 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
27 Jan 2020 | PSC04 | Change of details for Mr Christopher Dell as a person with significant control on 30 January 2017 | |
27 Jan 2020 | PSC04 | Change of details for Mrs Caroline Elizabeth Brown as a person with significant control on 30 January 2017 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
07 Feb 2019 | PSC07 | Cessation of Jonathan Howard Brech as a person with significant control on 16 February 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Jonathan Howard Brech as a director on 16 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
13 Jun 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
13 Jun 2017 | AD01 | Registered office address changed from 2 Tenison Avenue Cambridge Cambs CB1 2DY United Kingdom to 1st Floor 51 Cambridge Place Cambridge CB2 1NS on 13 June 2017 | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|