Advanced company searchLink opens in new window

SCEPTRELINK LIMITED

Company number 02376375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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