SCAITECHS LIMITED
Status | ACTIVE |
Company No. | 08532425 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 14 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
124 TOLLER LANE,BRADFORD,,BD9 5DR
Number: | 08509422 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 07522578 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DUKE STREET,LONDON,W1K 6JR
Number: | 11874195 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,FARNBOROUGH,GU14 9RU
Number: | 01140154 |
Status: | LIQUIDATION |
Category: | Private Limited Company |