SCRASECO LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.10114412
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-14

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY RD CAR WASH LIMITED

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

KITCHEN HUB MK LIMITED

25 NEWINGTON GATE,MILTON KEYNES,MK6 4AN

Number:11833109
Status:ACTIVE
Category:Private Limited Company

SILEVON LIMITED

25 MANOR STREET,FALKIRK,FK1 1NH

Number:SC399698
Status:ACTIVE
Category:Private Limited Company

SMART TOUCH AND SPA LTD

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

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