Advanced company searchLink opens in new window

SCAFFFLOAT LTD

Company number 11713224

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)
08 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
01 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
29 Mar 2024 CERTNM Company name changed towfloatwork LTD\certificate issued on 29/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
23 Jan 2024 AD01 Registered office address changed from Lamanva House Lamanva Penryn TR10 9BJ United Kingdom to Scafffloat Bissom Road Penryn Cornwall TR10 9LH on 23 January 2024
16 Jan 2024 CH03 Secretary's details changed for Mr Toby Budd on 16 January 2024
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 MR01 Registration of charge 117132240002, created on 29 April 2022
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 193.95
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Feb 2020 MR01 Registration of charge 117132240001, created on 24 January 2020
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 182.97
20 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of right of first refusal 13/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 PSC04 Change of details for Mr Toby Alexander Budd as a person with significant control on 30 August 2019
23 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 175.45
12 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 AP01 Appointment of Mr Timothy David Light as a director on 27 August 2019