SCARABEO LIMITED
Status | ACTIVE |
Company No. | 08048076 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
SCARABEO LIMITED is an active private limited company with number 08048076. It was incorporated 12 years, 1 month, 5 days ago, on 26 April 2012. The company address is The Brentano Suite 25, The Brentano Suite 25,, London, N20 9AE.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-18
Officer name: Jean-Francois Velut
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elmarie Ibanez
Termination date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-07
Psc name: Dollbright Limited
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elmarie Ibanez
Cessation date: 2016-04-07
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elmarie Ibanez
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 315 Trafalgar House Grenville Place London Greater London NW7 3SA England
Change date: 2014-03-17
Documents
Capital allotment shares
Date: 04 Sep 2013
Action Date: 15 Aug 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-08-15
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Keightley
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 08 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gramarhall LIMITED\certificate issued on 08/08/13
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: International House 221 Bow Road London E3 2SJ England
Change date: 2013-08-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Some Companies
C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW
Number: | 10251316 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B,CHESSINGTON,KT9 1TQ
Number: | 10975124 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE COAST KITCHEN DESIGN STUDIO LTD
UNIT 4 TRAVAIL BUSINESS PARK,BODMIN,PL31 1EU
Number: | 09982194 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY RECTORY LANE,STOURPORT-ON-SEVERN,DY13 0TB
Number: | 09455772 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, HAMPTON BY HILTON HOTEL,LUTON,LU2 0FP
Number: | 09395127 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 14, 80,LONDON,SW18 2QX
Number: | 11700540 |
Status: | ACTIVE |
Category: | Private Limited Company |