SCOODLE LTD

27 Ash Court, 27 Ash Court,, London, N11 2NG, England
StatusACTIVE
Company No.10306849
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCOODLE LTD is an active private limited company with number 10306849. It was incorporated 7 years, 11 months, 9 days ago, on 02 August 2016. The company address is 27 Ash Court, 27 Ash Court,, London, N11 2NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ji Kyung Yang

Termination date: 2022-07-01

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Mujavid Bukhari

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-08-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2021

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ismail Jeilani

Notification date: 2016-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2021

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imdad Ahad

Notification date: 2016-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2021

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mujavid Bukhari

Notification date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ismail Jeilani

Cessation date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imdad Ahad

Cessation date: 2020-03-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Ji Kyung Yang

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 8,303.21 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

Old address: 56 Malvern Road London N8 0LA United Kingdom

New address: 27 Ash Court, Cline Road London N11 2NG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Aug 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Ji Kyung Yang

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Ms Ji Kyung Yang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Ms Ji Kyung Yang

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ji Kyung Yang

Appointment date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-29

Capital : 5,792.95 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-27

Capital : 5,792.95 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-07

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01405678
Status:ACTIVE
Category:Private Limited Company

ASCENDENT FILMS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06519701
Status:ACTIVE
Category:Private Limited Company

ATOMIC CONSTRUCTION SOLUTIONS LIMITED

54A BROADWAY,LONDON,E15 1NG

Number:09775006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARINA DEVELOPMENTS LIMITED

OUTLOOK HOUSE,HAMBLE POINT, HAMBLE,SO31 4NB

Number:01056715
Status:ACTIVE
Category:Private Limited Company

MFOODS LIMITED

CHICKEN LICKIN,NOTTINGHAM,NG1 2AD

Number:10757056
Status:ACTIVE
Category:Private Limited Company

NIGHT VISIONS ID LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:09659302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source