Advanced company searchLink opens in new window

THE SCALE PARTNERSHIP LIMITED

Company number 10590463

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-30
  • GBP 99