Advanced company searchLink opens in new window

SCARLET CODE LIMITED

Company number 05520542

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
08 Aug 2019 CH01 Director's details changed for Mr Colin Tattersall on 27 July 2019
08 Aug 2019 PSC04 Change of details for Mr Colin Tattersall as a person with significant control on 27 July 2019
08 Aug 2019 CH03 Secretary's details changed for Mr Colin Tattersall on 27 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
30 Aug 2017 PSC04 Change of details for Mr Colin Tattersall as a person with significant control on 27 July 2017
19 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
01 Jun 2015 TM01 Termination of appointment of Robert Jefferson Brown as a director on 26 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
14 Apr 2014 TM01 Termination of appointment of Terence Matthews as a director