SCATO LIMITED

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.09216547
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

SCATO LIMITED is an active private limited company with number 09216547. It was incorporated 9 years, 8 months, 21 days ago, on 12 September 2014. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-24

Officer name: Mrs Claudine Lesley Soma

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Ravi Soma

Change date: 2019-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-26

New address: Union House 111 New Union Street Coventry CV1 2NT

Old address: 20 Beechcroft Avenue Harrow HA2 7JF England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 5 Beechcroft Avenue Harrow Middlesex HA2 7JD

New address: 20 Beechcroft Avenue Harrow HA2 7JF

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Claudine Lesley Soma

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Marcus Ravi Soma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ

New address: 5 Beechcroft Avenue Harrow Middlesex HA2 7JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Claudine Lesley Soma

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Marcus Ravi Soma

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: C/O 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom

New address: 5 Beechcroft Avenue Harrow Middlesex HA2 7JD

Change date: 2014-09-15

Documents

View document PDF


Some Companies

DLG STRATEGIC CONSULTANCY LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06059962
Status:ACTIVE
Category:Private Limited Company

GA NEWMAN LIMITED

THE WHERRY,HALESWORTH,IP19 8ET

Number:04480420
Status:ACTIVE
Category:Private Limited Company

GROUNDFORCE BUILDING SERVICES LIMITED

BANK CHAMBERS 1-3 WOODFORD,ESSEX,IG2 6UF

Number:03767956
Status:ACTIVE
Category:Private Limited Company

LILLIUWINPROENT LTD

5 5,LUTON,LU3 2HR

Number:09329920
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL SEARCH PARTNERS LIMITED

CITY PAVILION,LONDON,EC4R 0AA

Number:09908233
Status:ACTIVE
Category:Private Limited Company

RUSSELL PERRY LIMITED

9 HELLIER DRIVE,WOLVERHAMPTON,WV5 8AH

Number:06171068
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