SCARBOROUGH AVENUE SKEGNESS LTD
Status | ACTIVE |
Company No. | 10392130 |
Category | Private Limited Company |
Incorporated | 23 Sep 2016 |
Age | 7 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SCARBOROUGH AVENUE SKEGNESS LTD is an active private limited company with number 10392130. It was incorporated 7 years, 8 months, 12 days ago, on 23 September 2016. The company address is 37 Mondello Drive Alvaston, Derby, DE24 0SN, Derbyshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 25 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Nabih Saffaf
Notification date: 2021-04-25
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 25 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-25
Psc name: Matthew Dean Alan Ward
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
New address: 37 Mondello Drive Alvaston Derby Derbyshire DE24 0SN
Change date: 2020-08-05
Old address: Mo Safaf 37 Mondello Drive Alvaston Derby Derbyshire DE24 0SN England
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: Lonsdale House High Street Lutterworth Leicestershire LE17 4AD United Kingdom
New address: Mo Safaf 37 Mondello Drive Alvaston Derby Derbyshire DE24 0SN
Change date: 2020-08-05
Documents
Change to a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-14
Psc name: Mr Matthew Dean Alan Ward
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Dean Alan Ward
Termination date: 2020-07-14
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Mohammad Nabih Saffaf
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 15 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2017-10-23
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dean Alan Ward
Change date: 2017-09-28
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Some Companies
72 MARLBOROUGH ROAD,TELFORD,TF1 5LN
Number: | 11166507 |
Status: | ACTIVE |
Category: | Private Limited Company |
DPH PROJECT CONSULTING LIMITED
FLAT 2/2 207 DEANSTON DRIVE,GLASGOW,G41 3JT
Number: | SC496035 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 CUMBERLAND HOUSE,LONDON,NW10 6RF
Number: | 09428276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR AND SQUARE LEGAL SERVICES LTD.
9/4 GORDON STREET,EDINBURGH,EH6 8NW
Number: | SC496517 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WATERPARK ROAD,PRENTON,CH43 0RT
Number: | 09644213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW HOUSE,ELY,CB7 4TY
Number: | 08741102 |
Status: | ACTIVE |
Category: | Private Limited Company |