SCANETIC LONDON LIMITED

19 19 Ulundi Road, Blackheath, SE3 7UQ, London, United Kingdom
StatusACTIVE
Company No.09985586
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

SCANETIC LONDON LIMITED is an active private limited company with number 09985586. It was incorporated 8 years, 3 months, 27 days ago, on 03 February 2016. The company address is 19 19 Ulundi Road, Blackheath, SE3 7UQ, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Rees

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 19 19 Ulundi Road Blackheath London SE3 7UQ United Kingdom

New address: 19 19 Ulundi Road Blackheath London SE3 7UQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 19 19 Ulundi Road Blackheath London SE3 7UQ

Old address: Hatfield House 52-54 Stamford Street London SE1 9LX England

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Anthony Mcmanus

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Sean Edmunds

Cessation date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Sean Edmunds

Termination date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 52-54 Stamford Street London SE1 9LX England

New address: Hatfield House 52-54 Stamford Street London SE1 9LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: 52-54 Stamford Street London SE1 9LX

Old address: 90a Tooley Street, London SE1 2th United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Sean Edmunds

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Anthony Bernard Mcmanus

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURANT DEVICE CARE LIMITED

EMERALD BUILDINGS,CREWE,CW1 6UN

Number:07068992
Status:ACTIVE
Category:Private Limited Company

GREALIS CIVIL ENG LIMITED

9 CORSHAM HOUSE,WEMBLEY,HA9 6QN

Number:09878077
Status:LIQUIDATION
Category:Private Limited Company

IDEAL LIVING HOMES LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:10749064
Status:ACTIVE
Category:Private Limited Company

J.M.HARDING & PARTNERS LIMITED

310 BOURNEMOUTH ROAD,POOLE,BH14 9AR

Number:00662311
Status:ACTIVE
Category:Private Limited Company

KIM STONES LIMITED

65-67 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:03801988
Status:ACTIVE
Category:Private Limited Company

M & N BUILDERS (HAMPSHIRE) LIMITED

26 BOWMONTS ROAD,HAMPSHIRE,RG26 3SA

Number:05967198
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