Advanced company searchLink opens in new window

SCOMADI WORLDWIDE LIMITED

Company number 10296899

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)
08 Nov 2023 AP01 Appointment of Mr John Scott Heinecke as a director on 2 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
09 Feb 2022 AP01 Appointment of Mrs Chompan Kulnides as a director on 30 January 2022
08 Feb 2022 TM01 Termination of appointment of Kosin Chantikul as a director on 30 January 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
08 Apr 2021 AP01 Appointment of Mr Kosin Chantikul as a director on 19 March 2021
18 Mar 2021 TM01 Termination of appointment of Peeraya Cheosakul as a director on 24 February 2021
18 Mar 2021 TM01 Termination of appointment of Taya Teepsuwan as a director on 24 February 2021
18 Mar 2021 TM01 Termination of appointment of Zoe Caroline Dickens as a director on 24 February 2021
17 Mar 2021 CH03 Secretary's details changed for Mrs Kaye Elisabeth Sanderson on 17 March 2021
17 Mar 2021 AP03 Appointment of Mrs Kaye Elisabeth Sanderson as a secretary on 24 February 2021
17 Mar 2021 TM01 Termination of appointment of Kaye Elisabeth Sanderson as a director on 24 February 2021
16 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
07 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Oct 2019 TM01 Termination of appointment of Paolino Melici as a director on 10 September 2019
02 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with updates
06 Aug 2019 CS01 Confirmation statement made on 25 July 2018 with updates
01 Aug 2019 AD01 Registered office address changed from Unit 2E Smith Green Depot Stoney Lane Galgate Lancaster LA2 0PX United Kingdom to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 1 August 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates