- 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) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
18 May 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 18 May 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
25 Apr 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN on 25 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Jeffrey Tatham Banks on 1 December 2011 | |
01 Mar 2011 | AP03 | Appointment of Ms Margit Sonja Knudsen-Pond as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Attorney Company Secretaries Limited as a secretary | |
02 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Jeffrey Tatham Banks on 1 October 2009 | |
26 Feb 2010 | CH04 | Secretary's details changed for Attorney Company Secretaries Limited on 1 October 2009 | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Apr 2009 | 363a | Return made up to 11/01/09; full list of members | |
11 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS |