Advanced company searchLink opens in new window

THE SCL GROUP (LONDON) LIMITED

Company number 03742130

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)
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013
20 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Apr 2011 AA Accounts for a small company made up to 30 April 2010
05 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from C/O Beatons Accountants, Room 4 Elms House, the Elms Church Road Harold Wood, Romford Essex RM3 0JU England on 4 April 2011
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
09 Apr 2010 CH03 Secretary's details changed for Mr Gary Clatworthy on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Robert William Alabaster on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Gary Clatworthy on 9 April 2010
02 Feb 2010 TM01 Termination of appointment of James Hull as a director
19 Jan 2010 AA Accounts for a small company made up to 30 April 2009
21 May 2009 363a Return made up to 15/03/09; full list of members
19 May 2009 288c Director and secretary's change of particulars / gary clatworthy / 18/05/2009
25 Feb 2009 AA Accounts for a small company made up to 30 April 2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU
02 Apr 2008 363a Return made up to 15/03/08; full list of members
02 Apr 2008 288c Director's change of particulars / robert alabaster / 02/03/2008
02 Apr 2008 288b Appointment terminated director lee parker
29 Nov 2007 395 Particulars of mortgage/charge
16 Oct 2007 288c Secretary's particulars changed;director's particulars changed