Advanced company searchLink opens in new window

SCUBA PROPERTIES LIMITED

Company number 10596423

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
20 Feb 2020 SH08 Change of share class name or designation
20 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 150
20 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 SH10 Particulars of variation of rights attached to shares
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 AP01 Appointment of Mr Howard Paul Burkeman as a director on 22 March 2017
04 Apr 2017 CERTNM Company name changed gateco properties LIMITED\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22