This company is commonly known as Scancan Technologies Limited. The company was founded 10 years ago and was given the registration number 08957087. The firm's registered office is in LONDON. You can find them at Mcg The Hogarth Group, Airedale Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCANCAN TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 08957087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom, W4 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mariner House, Trondheim Way, Stallingborough, Immingham, England, DN41 8FD | Director | 30 April 2015 | Active |
31 Cleveland Avenue, London, England, W4 1SN | Secretary | 25 March 2014 | Active |
31 Cleveland Avenue, London, England, W4 1SN | Director | 25 March 2014 | Active |
Suite 303, 5056 Ch De La Cote Des Neiges, Montreal, Canada, | Director | 26 June 2022 | Active |
Camilla Edwina Carlbom Flinn | ||
Notified on | : | 16 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Fulstow Hall, Station Road, Nr Louth, United Kingdom, LN11 0XQ |
Nature of control | : |
|
Mr Malcolm Christopher Grumbridge | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Cleveland Avenue, London, England, W4 1SN |
Nature of control | : |
|
Dr John William Manconi | ||
Notified on | : | 26 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | Suite 303, 5056 Ch De La Cote Neiges, Montreal, Canada, |
Nature of control | : |
|
Mr Malcolm Christopher Grumbridge | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Cleveland Avenue, London, England, W4 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.