Scalini Ltd was registered on 28 December 2000. We don't know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Ozlem | 09 April 2019 | - | 1 |
BURMAN, Amit | 25 February 2013 | - | 1 |
KANWAR, Neeraj | 25 February 2013 | 09 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 28 October 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
TM02 - Termination of appointment of secretary | 28 February 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 11 January 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363s - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 25 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2004 | |
AA - Annual Accounts | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2003 | |
AAMD - Amended Accounts | 19 February 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 26 January 2002 | |
225 - Change of Accounting Reference Date | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
287 - Change in situation or address of Registered Office | 17 January 2001 | |
NEWINC - New incorporation documents | 28 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 December 2009 | Fully Satisfied |
N/A |