Teesdale Street
London
E2 6QF
Director Name | Mr William Trossell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
Secretary Name | Mr Matthew Shaw |
---|---|
Status | Current |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
Website | scanlabprojects.co.uk |
---|---|
Telephone | 020 77392524 |
Telephone region | London |
Registered Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Shaw 50.00% Ordinary |
---|---|
1 at £1 | William Trossell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,286 |
Cash | £31,426 |
Current Liabilities | £44,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
24 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
17 December 2018 | Sub-division of shares on 14 February 2018 (4 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Second filing of Confirmation Statement dated 14/07/2018 (6 pages) |
23 July 2018 | 14/07/18 Statement of Capital gbp 900
|
20 July 2018 | Cessation of Matthew Shaw as a person with significant control on 6 April 2016 (1 page) |
20 July 2018 | Cessation of William Trossell as a person with significant control on 6 April 2016 (1 page) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
13 March 2017 | Director's details changed for Mr William Trossell on 1 October 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Matthew Shaw on 31 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr William Trossell on 1 October 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Matthew Shaw on 31 January 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 June 2014 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages) |
24 September 2013 | Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|