SCARLET THEATRE COMPANY LIMITED

02099895
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 16 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 16 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 16 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 15 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 15 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 15 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 15 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 accounts Annual Accounts 16 Buy now
19 Dec 2016 officers Termination of appointment of director (Mhora Marshall Samuel) 1 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2016 accounts Annual Accounts 14 Buy now
30 Oct 2015 annual-return Annual Return 6 Buy now
30 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
22 Jun 2015 accounts Annual Accounts 14 Buy now
16 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Annual Accounts 14 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 accounts Annual Accounts 14 Buy now
08 Sep 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 16 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 annual-return Annual Return 6 Buy now
26 Nov 2010 accounts Annual Accounts 16 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
31 Aug 2010 officers Change of particulars for director (Caroline Jane Carruthers) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Mhora Marshall Samuel) 2 Buy now
09 Dec 2009 accounts Annual Accounts 16 Buy now
01 Oct 2009 annual-return Annual return made up to 15/08/09 3 Buy now
02 Dec 2008 accounts Annual Accounts 18 Buy now
26 Aug 2008 annual-return Annual return made up to 15/08/08 3 Buy now
13 Sep 2007 accounts Annual Accounts 18 Buy now
30 Aug 2007 annual-return Annual return made up to 15/08/07 2 Buy now
22 Nov 2006 accounts Annual Accounts 19 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: linn maggs goldwin 32-35 london fruit exchange brushfield street london E1 6EU 1 Buy now
07 Sep 2006 annual-return Annual return made up to 15/08/06 5 Buy now
27 Jun 2006 miscellaneous Miscellaneous 1 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
23 Nov 2005 accounts Annual Accounts 14 Buy now
18 Aug 2005 annual-return Annual return made up to 15/08/05 2 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 1 Buy now
20 Jan 2005 accounts Annual Accounts 14 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
28 Sep 2004 annual-return Annual return made up to 15/08/04 6 Buy now
14 May 2004 officers New director appointed 2 Buy now
08 Dec 2003 accounts Annual Accounts 14 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
29 Aug 2003 annual-return Annual return made up to 15/08/03 6 Buy now
22 Nov 2002 accounts Annual Accounts 11 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
29 Aug 2002 annual-return Annual return made up to 15/08/02 7 Buy now
31 Jan 2002 accounts Annual Accounts 11 Buy now
28 Aug 2001 annual-return Annual return made up to 15/08/01 5 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 18 forest road loughton essex IG10 1DX 1 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
25 May 2001 officers New secretary appointed 2 Buy now
25 May 2001 officers New director appointed 2 Buy now
28 Jan 2001 accounts Annual Accounts 11 Buy now
21 Aug 2000 annual-return Annual return made up to 15/08/00 6 Buy now
01 Feb 2000 accounts Annual Accounts 11 Buy now
06 Sep 1999 annual-return Annual return made up to 15/08/99 6 Buy now
29 Mar 1999 officers Secretary resigned 1 Buy now
29 Mar 1999 officers New secretary appointed 2 Buy now
29 Mar 1999 officers New director appointed 2 Buy now
29 Mar 1999 officers New director appointed 2 Buy now
08 Feb 1999 accounts Annual Accounts 11 Buy now
28 Sep 1998 annual-return Annual return made up to 15/08/98 6 Buy now
23 Jul 1998 officers Director resigned 1 Buy now
18 Dec 1997 accounts Annual Accounts 11 Buy now
09 Dec 1997 officers Director resigned 1 Buy now
01 Sep 1997 annual-return Annual return made up to 15/08/97 6 Buy now
03 Aug 1997 address Registered office changed on 03/08/97 from: 29 amy road oxted surrey RH8 0PX 1 Buy now
25 Jul 1997 officers New director appointed 2 Buy now
23 Jul 1997 officers New director appointed 2 Buy now
06 May 1997 accounts Annual Accounts 10 Buy now
06 Mar 1997 annual-return Annual return made up to 15/08/96 6 Buy now
08 Aug 1996 address Registered office changed on 08/08/96 from: studio 8, old bull arts centre 68 high street barnet herts, EN5 5SJ 1 Buy now
03 Jun 1996 auditors Auditors Resignation Company 1 Buy now
08 Nov 1995 accounts Annual Accounts 8 Buy now
17 Oct 1995 officers New director appointed 2 Buy now