Advanced company searchLink opens in new window

SCARLET FINANCE HOLDINGS LIMITED

Company number 05169672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2009 AP01 Appointment of Mr Steven Antony Scally as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 02/07/09; full list of members
30 Apr 2009 287 Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
29 Apr 2009 288c Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
04 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2008 363a Return made up to 02/07/08; full list of members
03 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
12 Jul 2007 363a Return made up to 02/07/07; full list of members
04 Jan 2007 288c Director's particulars changed
27 Jul 2006 363s Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
08 Jun 2006 AA Total exemption full accounts made up to 31 December 2004
02 Jun 2006 287 Registered office changed on 02/06/06 from: 6TH floor,69 park lane croydon surrey CR9 1TQ
23 Jul 2005 288b Director resigned
23 Jul 2005 363s Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
30 Nov 2004 395 Particulars of mortgage/charge
19 Oct 2004 288a New director appointed
04 Oct 2004 395 Particulars of mortgage/charge
08 Sep 2004 288b Director resigned
03 Sep 2004 395 Particulars of mortgage/charge
14 Jul 2004 225 Accounting reference date shortened from 31/07/05 to 31/12/04