SCAITECHS LIMITED

Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset
StatusACTIVE
Company No.08532425
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

SCAITECHS LIMITED is an active private limited company with number 08532425. It was incorporated 11 years, 14 days ago, on 16 May 2013. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Old address: PO Box 4385 08532425 - Companies House Default Address Cardiff CF14 8LH

New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Change date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Flavio Negri

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08532425 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: Suite 3037, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX

Old address: 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB England

Change date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Change date: 2022-05-10

Old address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-05

Psc name: Mr Flavio Negri

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Flavio Negri

Change date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Flavio Negri

Change date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 16 Candown Road Tilshead Salisbury Wiltshire SP3 4SJ United Kingdom

Change date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACTIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11330605
Status:ACTIVE
Category:Private Limited Company

DD BUILDING BLOCK AND BRICKWORK CONTRACTORS LTD

CASTERTON SUITE CHBC,CARNFORTH,LA6 1NU

Number:09660634
Status:ACTIVE
Category:Private Limited Company

FANCY FASHIONS LIMITED

124 TOLLER LANE,BRADFORD,,BD9 5DR

Number:08509422
Status:ACTIVE
Category:Private Limited Company

K.E.G. SIGNS LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:07522578
Status:ACTIVE
Category:Private Limited Company

LATIN EVENTS LIMITED

60 DUKE STREET,LONDON,W1K 6JR

Number:11874195
Status:ACTIVE
Category:Private Limited Company

NYBOR SYSTEMS LIMITED

BRIDGE HOUSE,FARNBOROUGH,GU14 9RU

Number:01140154
Status:LIQUIDATION
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