SCARY BEASTIES LIMITED

Office 127 22 Notting Hill Gate, London, W11 3JE, England
StatusACTIVE
Company No.06452322
CategoryPrivate Limited Company
Incorporated13 Dec 2007
Age16 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

SCARY BEASTIES LIMITED is an active private limited company with number 06452322. It was incorporated 16 years, 5 months, 25 days ago, on 13 December 2007. The company address is Office 127 22 Notting Hill Gate, London, W11 3JE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Old address: 3rd Floor 35 Little Russell Street London WC1A 2HH

Change date: 2022-12-30

New address: Office 127 22 Notting Hill Gate London W11 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 850,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 950.000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 29 Sep 2008

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2008-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip David Hoskins

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Move registers to registered office company

Date: 06 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip David Hoskins

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr Keith Stewart Davidson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-09

Officer name: Mr Keith Stewart Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change sail address company with old address

Date: 15 Dec 2010

Category: Address

Type: AD02

Old address: C/O Keith Davidson 25 Queensdale Place London W11 4SQ

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Old address: , Flat 6, 21 Cumberland Park, Acton, London, W3 6SY

Change date: 2010-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip David Hoskins

Change date: 2010-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / keith davidson / 07/03/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 29/02/08\gbp si 100000@1=100000\gbp ic 100/100100\

Documents

View document PDF

Resolution

Date: 18 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY WARING LIMITED

22A ARLINGTON PARK MANSIONS, SUTTON LANE NORTH,LONDON,W4 4HE

Number:07739136
Status:ACTIVE
Category:Private Limited Company

BDB DESIGN BUILD HOLDINGS LIMITED

UNIT 10 CHURCHILL WAY,SHEFFIELD,S35 2PY

Number:09887093
Status:ACTIVE
Category:Private Limited Company

N S RAI 2014 LTD

75 HARBORNE ROAD,BIRMINGHAM,B15 3DH

Number:09135515
Status:ACTIVE
Category:Private Limited Company

NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED

APARTMENT 2 1-2 NAPIER TERRACE,PLYMOUTH,PL4 6ER

Number:05198816
Status:ACTIVE
Category:Private Limited Company

PARSONAGE FARM (STANSTED) LIMITED

PARSONAGE FARM,STANSTED,CM24 8TY

Number:06257764
Status:ACTIVE
Category:Private Limited Company

SAHARA TECHNOLOGIES LTD.

31 CONISTON ROAD,TWICKENHAM,TW2 7HH

Number:09000487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source