SCARY BEASTIES LIMITED
Status | ACTIVE |
Company No. | 06452322 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 06 Feb 2013
Category: Address
Type: AD04
Documents
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 15 Dec 2010
Category: Address
Type: AD03
Documents
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
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
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
Move registers to sail company
Date: 03 Mar 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / keith davidson / 07/03/2008
Documents
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
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
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 |
31 CONISTON ROAD,TWICKENHAM,TW2 7HH
Number: | 09000487 |
Status: | ACTIVE |
Category: | Private Limited Company |