Advanced company searchLink opens in new window

SKANDIUM LONDON LIMITED

Company number 12020197

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)
04 Apr 2024 CH04 Secretary's details changed for Cosec Direct Limited on 21 March 2024
26 Feb 2024 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 9 Albone Way Biggleswade Bedfordshire SG18 8BN on 26 February 2024
23 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Ditlev Bredahl on 3 November 2022
07 Jun 2023 PSC04 Change of details for Mr Ditlev Bredahl as a person with significant control on 3 November 2022
21 Sep 2022 CH04 Secretary's details changed for Cosec Direct Limited on 16 September 2022
21 Sep 2022 AD01 Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 21 September 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
11 Jan 2022 CERTNM Company name changed holdco skandium dk LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
05 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
24 Sep 2020 CH04 Secretary's details changed for Cosec Direct Limited on 23 September 2020
24 Sep 2020 AD01 Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020
12 Aug 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
12 Aug 2020 CH01 Director's details changed for Mr Ditlev Bredahl on 27 May 2020
12 Aug 2020 AP04 Appointment of Cosec Direct Limited as a secretary on 11 August 2020
12 Aug 2020 AD01 Registered office address changed from Unit 9 Unit 9, Albone Way Biggleswade SG18 8BN England to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 12 August 2020
12 Aug 2020 PSC04 Change of details for Mr Ditlev Bredahl as a person with significant control on 27 May 2020
12 Sep 2019 AD01 Registered office address changed from 243 Brompton Park Crescent London SW6 1SZ England to Unit 9 Unit 9, Albone Way Biggleswade SG18 8BN on 12 September 2019
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted