This company is commonly known as Scarmans Limited. The company was founded 8 years ago and was given the registration number 09703562. The firm's registered office is in LONDON. You can find them at 10 Lower Thames Street, , London, . This company's SIC code is 69102 - Solicitors.
Name | : | SCARMANS LIMITED |
---|---|---|
Company Number | : | 09703562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Thames Street, London, United Kingdom, EC3R 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH | Director | 18 May 2021 | Active |
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH | Director | 03 August 2015 | Active |
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH | Director | 16 September 2020 | Active |
131, Whitehall Road, Woodford Green, United Kingdom, IG8 0RZ | Secretary | 27 July 2015 | Active |
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH | Director | 08 October 2022 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 03 August 2015 | Active |
131, Whitehall Road, Woodford Green, United Kingdom, IG8 0RZ | Director | 27 July 2015 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 12 June 2018 | Active |
Mr Sandip Suryakant Patel | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD |
Nature of control | : |
|
Mr Amit Jaiswal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Lower Thames Street, London, United Kingdom, EC3R 6AF |
Nature of control | : |
|
Mr Muthupandi Ganesan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor North, 3 Gray's Inn Square, London, England, WC1R 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Capital | Capital cancellation shares. | Download |
2021-06-26 | Capital | Capital return purchase own shares. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.