About

Registered Number: 10449955
Date of Incorporation: 27/10/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH,

 

Established in 2016, Scomadi Worldwide Holdings Ltd have registered office in Preston in Lancashire, it has a status of "Active". We do not know the number of employees at the business. This organisation has 2 directors listed as Chantikul, Kosin, Srivikorn, Pimol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTIKUL, Kosin 07 August 2020 - 1
SRIVIKORN, Pimol 17 January 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
PSC07 - N/A 10 August 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
CS01 - N/A 03 December 2019
PSC04 - N/A 12 November 2019
PSC04 - N/A 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 12 September 2019
PSC01 - N/A 11 September 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 23 July 2018
PSC01 - N/A 19 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
SH08 - Notice of name or other designation of class of shares 07 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
RESOLUTIONS - N/A 02 February 2018
RESOLUTIONS - N/A 02 February 2018
MR01 - N/A 29 January 2018
CS01 - N/A 03 November 2017
SH01 - Return of Allotment of shares 30 January 2017
SH01 - Return of Allotment of shares 26 January 2017
RESOLUTIONS - N/A 04 January 2017
RESOLUTIONS - N/A 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH19 - Statement of capital 04 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2017
CAP-SS - N/A 04 January 2017
NEWINC - New incorporation documents 27 October 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.