SCRASECO LTD
Status | ACTIVE |
Company No. | 10114412 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
SCRASECO LTD is an active private limited company with number 10114412. It was incorporated 8 years, 1 month, 21 days ago, on 10 April 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 71-75 Shelton Street London WC2H 9JQ England
Change date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Old address: Provident House Burrell Row (Suite 58, Marqueen House) Beckenham BR3 1AT England
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2023-09-25
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-23
Psc name: Ms Paulina Gwozdzik
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-23
Psc name: Ms Paulina Gwozdzik
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Scrase
Cessation date: 2023-01-23
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-23
Officer name: Philip Scrase
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-14
Psc name: Mr Philip Scrase
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-14
Psc name: Paulina Gwozdzik
Documents
Capital allotment shares
Date: 11 Oct 2022
Action Date: 14 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-14
Capital : 10 GBP
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Old address: 320 Eden Park Avenue Beckenham Kent BR3 3JL United Kingdom
New address: Provident House Burrell Row (Suite 58, Marqueen House) Beckenham BR3 1AT
Change date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-26
Psc name: Paulina Gwozdzik
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-11
Old address: 71-75 Shelton Street London WC2H 9JQ England
New address: 320 Eden Park Avenue Beckenham Kent BR3 3JL
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Notification of a person with significant control
Date: 25 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulina Gwozdzik
Notification date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: 320 Eden Park Avenue Beckenham BR3 3JL England
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2020
Action Date: 06 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-06
New address: 320 Eden Park Avenue Beckenham BR3 3JL
Old address: 71-75 Shelton Street London WC2H 9JQ England
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2020-11-24
Old address: 71 Shelton Street London WC2H 9JQ England
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Ms Paulina Gwozdzik
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Scrase
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-04
Old address: 30 Buckingham Avenue Thornton Heath CR7 8AS England
New address: 71 Shelton Street London WC2H 9JQ
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
New address: 30 Buckingham Avenue Thornton Heath CR7 8AS
Old address: Flat 6, Richard Court 1 Ravenscroft Road Beckenham BR3 4TP United Kingdom
Change date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: Flat 6, Richard Court 1 Ravenscroft Road Beckenham BR3 4TP
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2018-05-11
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Scrase
Change date: 2018-05-10
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Some Companies
UNIMIX HOUSE,LONDON,NW10 7TR
Number: | 09719148 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARK THERAPIES COMMUNITY INTEREST COMPANY
39 SMILLIE ROAD,PETERLEE,SR8 4AN
Number: | 10780046 |
Status: | ACTIVE |
Category: | Community Interest Company |
25 NEWINGTON GATE,MILTON KEYNES,MK6 4AN
Number: | 11833109 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MANOR STREET,FALKIRK,FK1 1NH
Number: | SC399698 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 HARROW ROAD,LONDON,W9 2HP
Number: | 06953788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAT DOG FILM COMPANY LIMITED
THE STUDIO,SHREWSBURY,SY4 3HX
Number: | 05021055 |
Status: | ACTIVE |
Category: | Private Limited Company |