SCENARIO ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 08661926 |
Category | Private Limited Company |
Incorporated | 23 Aug 2013 |
Age | 10 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SCENARIO ARCHITECTURE LIMITED is an active private limited company with number 08661926. It was incorporated 10 years, 9 months, 12 days ago, on 23 August 2013. The company address is Arquen House Arquen House, St. Albans, AL3 4PQ, England.
Company Fillings
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change to a person with significant control
Date: 29 Aug 2023
Action Date: 23 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-23
Psc name: Ms Maya Carni
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 23 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-23
Psc name: Ms Maya Carni
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 23 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ran Ankory
Change date: 2023-08-23
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-23
Officer name: Mr Ran Ankory
Documents
Change to a person with significant control
Date: 24 Aug 2023
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mr Ran Ankory
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 22 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2022
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: Maya Carni
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ran Ankory
Change date: 2021-08-22
Documents
Change person secretary company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maya Carni
Change date: 2021-08-26
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ran Ankory
Change date: 2021-08-22
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maya Carni
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company current shortened
Date: 20 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2019-12-31
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Maya Carni
Change date: 2019-09-05
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ran Ankory
Change date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
New address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ
Change date: 2018-05-01
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mrs Maya Carni
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ran Ankory
Change date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Old address: 17a Beckenham Grove Bromley Kent BR2 0JN
Change date: 2015-10-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mrs Maya Carni
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Ran Ankory
Documents
Change person secretary company with change date
Date: 04 Sep 2014
Action Date: 08 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-08
Officer name: Mrs Maya Carni
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Incorporation company
Date: 23 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GOODFELLOW DRIVER HIRE LIMITED
H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY
Number: | 11908935 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 E GLOUCESTER TERRACE,LONDON,W2 6HU
Number: | 11031629 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HERITAGE GARDENS,FAREHAM,PO16 9BZ
Number: | 11589560 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDS HOUSE DEVELOPMENTS LIMITED
OFFICE SUITE 1, THE WELLBEING CENTRE,ELLAND,HX5 9DP
Number: | 10566036 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAK CLOSE,LONDON,N14 5NR
Number: | 03835150 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERFORD LANE,OXFORDSHIRE,OX28 1GB
Number: | 06269096 |
Status: | ACTIVE |
Category: | Private Limited Company |