Advanced company searchLink opens in new window

SCALE CORPORATION LIMITED

Company number 10910367

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2022 AA Micro company accounts made up to 31 August 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 August 2020
23 Mar 2021 AA Micro company accounts made up to 31 August 2019
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 August 2018
15 Jul 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
15 Jul 2020 AD01 Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY England to 56 Leman Street London E1 8EU on 15 July 2020
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AD01 Registered office address changed from 30 West Park Crescent Roundhay Rounday, Leeds LS8 2EQ England to Danum House 6a South Parade Doncaster DN1 2DY on 21 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with updates
19 Feb 2019 PSC04 Change of details for Mr Gianni Guitteaud as a person with significant control on 21 September 2018
19 Feb 2019 CH01 Director's details changed for Mr Gianni Guitteaud on 21 September 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates