SCAPE HOLDCO 4 LTD: Filings
Overview
| Company Name | SCAPE HOLDCO 4 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13802683 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SCAPE HOLDCO 4 LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Sub-division of shares on Sep 16, 2025 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Scape Topco 4 Ltd as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jul 16, 2025 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital on Jul 08, 2025
| 3 pages | SH19 | ||||||||||||||||||
| ||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||||||||||||||||||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Webber as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Scape Topco 4 Ltd as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 14, 2024 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||||||||||||||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Scape Topco 4 Ltd as a person with significant control on Dec 15, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Simon Derwood Auston Drewett as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Adam Stephen Brockley as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Simon Derwood Auston Drewett as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0