CONNOT |
Notice of change of name
filed on: 3rd, October 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed scandibørn LIMITEDcertificate issued on 03/10/22
filed on: 3rd, October 2022
|
change of name |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2022
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, August 2022
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/24. New Address: C/O Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR. Previous address: Unit O Unit O Melton Commercial Park Welby Melton Mowbray LE14 3JL England
filed on: 24th, August 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/02
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 22nd, April 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2021/10/27. New Address: Unit O Unit O Melton Commercial Park Welby Melton Mowbray LE14 3JL. Previous address: 3B Cavendish Road Sheffield S11 9BH England
filed on: 27th, October 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/01
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/06/17 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/17. New Address: 3B Cavendish Road Sheffield S11 9BH. Previous address: 838 Ecclesall Road Sheffield S11 8TD United Kingdom
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, June 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, June 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 30th, May 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 101593780001, created on 2021/05/27
filed on: 28th, May 2021
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2021/05/02
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021/02/21
filed on: 9th, March 2021
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2021/02/21
filed on: 9th, March 2021
|
capital |
Free Download
(6 pages)
|
TM02 |
2020/12/08 - the day secretary's appointment was terminated
filed on: 8th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 8th, April 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 15th, February 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/06/22. New Address: 838 Ecclesall Road Sheffield S11 8TD. Previous address: 51 Whirlowdale Crescent Sheffield S7 2NB United Kingdom
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/06/21
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
2016/08/01 - the day secretary's appointment was terminated
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/05/12
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/05/12 - the day director's appointment was terminated
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2016
|
incorporation |
Free Download
(7 pages)
|