- Company Overview for SCEPTRELINK LIMITED (02376375)
- Filing history for SCEPTRELINK LIMITED (02376375)
- People for SCEPTRELINK LIMITED (02376375)
- More for SCEPTRELINK LIMITED (02376375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
30 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 3 April 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
22 Mar 2023 | AAMD | Amended micro company accounts made up to 30 April 2022 | |
22 Mar 2023 | AAMD | Amended micro company accounts made up to 30 April 2021 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Sep 2020 | TM02 | Termination of appointment of Margit Sonja Knudsen-Pond as a secretary on 8 September 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 18 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 106 Hampstead Road London NW1 2LS United Kingdom to 66 Prescot Street London E1 8NN on 21 August 2020 | |
05 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
03 Feb 2020 | CH01 | Director's details changed for Jeffrey Tatham Banks on 30 January 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mr Jeffrey Tatham-Banks as a person with significant control on 30 January 2020 | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
19 Dec 2018 | CH03 | Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 13 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 19 December 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |