SCOWING LIMITED

195a Kenton Road, Harrow, HA3 0HD, Middlesex, England
StatusACTIVE
Company No.08150094
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

SCOWING LIMITED is an active private limited company with number 08150094. It was incorporated 11 years, 10 months, 11 days ago, on 19 July 2012. The company address is 195a Kenton Road, Harrow, HA3 0HD, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shyam Rajani

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Charles Burkard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Jacques Koch

Change date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: 246a Kenton Road Harrow Middlesex HA3 8BY

New address: 195a Kenton Road Harrow Middlesex HA3 0HD

Change date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/07/2016

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2015

Action Date: 25 Jul 2015

Category: Address

Type: AD01

Old address: Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY

Change date: 2015-07-25

New address: 246a Kenton Road Harrow Middlesex HA3 8BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2014

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hasmita Rajani

Change date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY EDWARDS DESIGN LIMITED

16 THE AVENUE, ROUNDHAY,WEST YORKSHIRE,LS8 1JG

Number:05799195
Status:ACTIVE
Category:Private Limited Company

E&M ENGINEERING LTD

83 ADAM MORRIS WAY,COALVILLE,LE67 3AU

Number:11355924
Status:ACTIVE
Category:Private Limited Company

MACPOST LIMITED

COMPASS HOUSE,CAMBRIDGE,CB5 8DZ

Number:01837608
Status:LIQUIDATION
Category:Private Limited Company

PNC PHARMA LIMITED

73A LANARK ROAD,CARSTAIRS,ML11 8QL

Number:SC373472
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE AUDIO LIMITED

238 STATION ROAD,ADDLESTONE,KT15 2PS

Number:08320423
Status:ACTIVE
Category:Private Limited Company

THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED

134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY

Number:05332012
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