-
SCALECREST LIMITED - Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05710358
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Argyle House 3rd Floor Northside
- Joel Street
- Northwood Hills
- Middlesex
- HA6 1NW Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW UK
Management
- Geschäftsführung
- POPAT, Shivam Dilip
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.02.2006
- Alter der Firma 2006-02-15 18 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Shivam Dilip Popat
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-30
- Letzte Einreichung: 2020-03-30
- Jahresmeldung
- Fälligkeit: 2022-04-23
- Letzte Einreichung: 2021-04-09
-
SCALECREST LIMITED Firmenbeschreibung
- SCALECREST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05710358. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.02.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.03.2020 hinterlegt.Die Firma kann schriftlich über Argyle House 3Rd Floor Northside erreicht werden.
Jetzt sichern SCALECREST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Scalecrest Limited - Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, Grossbritannien
- 2006-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SCALECREST LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-14) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-15) - AA01
-
confirmation-statement-with-updates (2017-08-07) - CS01
-
notification-of-a-person-with-significant-control (2017-08-07) - PSC01
-
change-account-reference-date-company-current-shortened (2017-03-08) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-21) - AR01
-
change-person-director-company-with-change-date (2016-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-08-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-08-07) - AA
-
gazette-notice-compulsary (2014-07-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
change-person-director-company-with-change-date (2014-03-06) - CH01
-
termination-secretary-company-with-name (2014-03-06) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-12-18) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-01-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-20) - 363a
-
legacy (2009-03-20) - 287
-
legacy (2009-02-18) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-01-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 363a
-
legacy (2008-02-29) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-07) - AA
-
legacy (2007-06-05) - 287
-
legacy (2007-05-22) - 395
-
legacy (2007-03-16) - 225
-
legacy (2007-03-01) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-31) - 288a
-
legacy (2006-03-31) - 88(2)R
-
legacy (2006-03-29) - 287
-
legacy (2006-03-29) - 288a
-
legacy (2006-03-08) - 288b
-
incorporation-company (2006-02-15) - NEWINC