Advanced company searchLink opens in new window

SCALE ALM LTD

Company number 09531451

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 DS01 Application to strike the company off the register
24 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
10 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
09 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
08 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 9 December 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 20 October 2020
29 Apr 2021 RP04PSC07 Second filing for the cessation of Michel Marie Raoul Gerard Peretie as a person with significant control
29 Apr 2021 RP04PSC07 Second filing for the cessation of Riverrock Uk Limited as a person with significant control
29 Apr 2021 RP04PSC05 Second filing to change the details of Balre Technolgies Ltd as a person with significant control
15 Mar 2021 TM01 Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021
11 Feb 2021 TM01 Termination of appointment of Diamandis Karamagias as a director on 4 February 2021
11 Feb 2021 AD01 Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 11 February 2021
20 Oct 2020 PSC05 Change of details for Balre Technologies Ltd as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC05 was registered on 29.04.2021.
20 Oct 2020 PSC07 Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 29.04.2021.
20 Oct 2020 PSC07 Cessation of Riverrock Uk Limited as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 29.04.2021.
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 29.04.2021.
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019