- Company Overview for THE SCALE FACTORY TOPCO LIMITED (11961403)
- Filing history for THE SCALE FACTORY TOPCO LIMITED (11961403)
- People for THE SCALE FACTORY TOPCO LIMITED (11961403)
- Charges for THE SCALE FACTORY TOPCO LIMITED (11961403)
- More for THE SCALE FACTORY TOPCO LIMITED (11961403)
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 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from Flat 5, Building 20 Chatham Close London SE18 6TN England to 72 Borough High Street 2nd Floor London SE1 1XF on 7 February 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
12 Nov 2020 | SH02 |
Sub-division of shares on 22 October 2020
|
|
07 Nov 2020 | SH08 | Change of share class name or designation | |
07 Nov 2020 | MA | Memorandum and Articles of Association | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | AP01 | Appointment of Ms Lorraine Hamilton Smith as a director on 1 November 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from 2nd Floor Beckett House 72 Borough High Street London SE1 1XF England to Flat 5, Building 20 Chatham Close London SE18 6TN on 4 May 2020 | |
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|