Advanced company searchLink opens in new window

SCANMODE LIMITED

Company number 08256367

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 TM01 Termination of appointment of Manjula Thakkar as a director on 1 June 2019
26 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2019 CS01 Confirmation statement made on 4 August 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 MR01 Registration of charge 082563670002, created on 26 October 2017
18 Oct 2017 AP01 Appointment of Mrs Manjula Thakkar as a director on 16 October 2017
11 Oct 2017 CS01 Confirmation statement made on 4 August 2017 with updates
11 Oct 2017 PSC01 Notification of Jayantilal Thakkar as a person with significant control on 9 October 2017
11 Oct 2017 AP01 Appointment of Mr Jayantilal Thakkar as a director on 9 October 2017
11 Oct 2017 TM01 Termination of appointment of Paresh Thakkar as a director on 9 October 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
10 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
10 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
18 Jun 2015 MR04 Satisfaction of charge 082563670001 in full
09 Jan 2015 MR01 Registration of charge 082563670001, created on 7 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 50,000
28 Oct 2014 TM01 Termination of appointment of Jayant Thakkar as a director on 1 October 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100