SCULLONIX LIMITED
Status | ACTIVE |
Company No. | 08385646 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SCULLONIX LIMITED is an active private limited company with number 08385646. It was incorporated 11 years, 4 months, 4 days ago, on 01 February 2013. The company address is The Mill At Scott Hall The Mill At Scott Hall, Leeds, LS7 2DR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-18
Charge number: 083856460004
Documents
Confirmation statement with no updates
Date: 13 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Mortgage satisfy charge full
Date: 27 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083856460003
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Resolution
Date: 24 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Jan 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-29
Old address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England
New address: The Mill at Scott Hall 44 Potternewton Mount Leeds LS7 2DR
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-22
Charge number: 083856460003
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083856460002
Charge creation date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2016
Action Date: 19 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083856460001
Charge creation date: 2016-03-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
New address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD
Old address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH
Change date: 2015-09-15
New address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 11 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-11
Capital : 1 GBP
Documents
Change person director company with change date
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Scully
Change date: 2015-04-12
Documents
Appoint person director company with name date
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Ms Lisa Jayne Sophia Mann
Documents
Capital alter shares subdivision
Date: 31 Mar 2015
Action Date: 11 Mar 2015
Category: Capital
Type: SH02
Date: 2015-03-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH
Old address: Sjd Accountancy Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Termination secretary company with name termination date
Date: 07 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Scully
Termination date: 2013-04-12
Documents
Some Companies
23 GRAFTON STREET,LONDON,W1S 4EY
Number: | 00896430 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11254250 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VIOLA WAY,BRISTOL,BS16 7LL
Number: | 11441533 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07122925 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE PLATINUM SOLUTIONS LTD
14 SOUTHBROOK TERRACE,BRADEFORD,BD7 1AD
Number: | 10568321 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLOGIS APEX PARK DC 3 (NO.1) LIMITED
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 04377683 |
Status: | ACTIVE |
Category: | Private Limited Company |