SCARLET P LIMITED
Status | ACTIVE |
Company No. | 07268296 |
Category | Private Limited Company |
Incorporated | 28 May 2010 |
Age | 13 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SCARLET P LIMITED is an active private limited company with number 07268296. It was incorporated 13 years, 11 months, 10 days ago, on 28 May 2010. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 27 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Simpson
Termination date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2022
Action Date: 02 Jul 2022
Category: Address
Type: AD01
New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN
Change date: 2022-07-02
Old address: C/O Watkins Jones & Son Units 21-22 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type small
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Martin Byrom
Termination date: 2022-02-01
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Sergeant
Appointment date: 2021-11-12
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Appoint person secretary company with name date
Date: 03 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Anne Watson
Appointment date: 2021-05-24
Documents
Termination secretary company with name termination date
Date: 03 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Martin Byrom
Termination date: 2021-05-24
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr Richard Charles Simpson
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Mark Watkin Jones
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mr Mark Watkin Jones
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type full
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Watkin Jones
Termination date: 2016-02-12
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type full
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type full
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type full
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 26 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 12 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 09 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-05-31
Documents
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Martin Byrom
Documents
Appoint person secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Martin Byrom
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Watkin Jones
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn Watkin Jones
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
88 ARNHEM DRIVE,CROYDON,CR0 0EB
Number: | 11778044 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 WARWICK HOUSE,LONDON,SW9 7JP
Number: | 08989746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARIN WEATHERUP CREATIVE LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 10144551 |
Status: | ACTIVE |
Category: | Private Limited Company |
HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF
Number: | 09836597 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WATERSIDE DRIVE,GRIMSBY,DN31 1RY
Number: | 10427585 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 BACUP ROAD,ROSSENDALE,BB4 7PA
Number: | 11378362 |
Status: | ACTIVE |
Category: | Private Limited Company |