SCOMADI WORLDWIDE HOLDINGS LIMITED

Chandler House 7 Ferry Road Office Park Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH, Lancashire, England
StatusACTIVE
Company No.10449955
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

SCOMADI WORLDWIDE HOLDINGS LIMITED is an active private limited company with number 10449955. It was incorporated 7 years, 9 months, 4 days ago, on 27 October 2016. The company address is Chandler House 7 Ferry Road Office Park Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Scott Heinecke

Appointment date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-26

Psc name: Pimol Srivikon

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chompan Kulnides

Appointment date: 2022-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kosin Chantikul

Termination date: 2022-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peeraya Cheosakul

Termination date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taya Teepsuwan

Termination date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Caroline Dickens

Termination date: 2021-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-02

Officer name: Mrs Kaye Elisabeth Sanderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kaye Elisabeth Sanderson

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaye Elisabeth Sanderson

Termination date: 2021-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kosin Chantikul

Appointment date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pimol Srivikorn

Cessation date: 2019-12-20

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Pimol Srivikorn

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Pimol Srivikon

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Taya Teepsuwan

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Ms Zoe Caroline Dickens

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Peeraya Cheosakul

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Pimol Srivikorn

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Miss Kaye Elisabeth Sanderson

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mr Francis Henry Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolino Melici

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pimol Srivikorn

Notification date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: Unit 2E Smith Green Depot Ellel Lancaster LA2 0PX United Kingdom

New address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pimol Srivikon

Notification date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Caroline Dickens

Appointment date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peeraya Cheosakul

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Taya Teepsuwan

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pimol Srivikorn

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kaye Elisabeth Sanderson

Appointment date: 2017-01-17

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-17

Capital : 245 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-17

Capital : 400 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Henry Sanderson

Cessation date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paolino Melici

Cessation date: 2018-01-17

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104499550001

Charge creation date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 4.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 400 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-04

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 04 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/16

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN GIBSON SAFETY SERVICES LIMITED

2 COPPER BEECH WAY,CATTERICK GARRISON,DL9 4UY

Number:10257048
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL VIEW MANAGEMENT COMPANY LIMITED

1ST FLOOR STUDIO 2,BELFAST,BT4 1NY

Number:NI066880
Status:ACTIVE
Category:Private Limited Company

MANTERFIELD PROPERTIES LIMITED

259A PONTEFRACT ROAD,BARNSLEY,S72 8AQ

Number:11237779
Status:ACTIVE
Category:Private Limited Company

RATESAVERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11809651
Status:ACTIVE
Category:Private Limited Company

REFLECTION CREATIVE MEDIA LIMITED

SUITE 1 & 2 MAYPOLE HOUSE MAYPOLE STREET,WOLVERHAMPTON,WV5 9JB

Number:06856095
Status:ACTIVE
Category:Private Limited Company

THE WAND COMPANY LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:06835090
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