Advanced company searchLink opens in new window

SC BUSINESS CONSULTANTS LIMITED

Company number 04378818

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)
07 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
07 Apr 2010 CH04 Secretary's details changed for Acumist Secretaries Limited on 1 February 2010
07 Apr 2010 CH02 Director's details changed for Acumist Registrars Limited on 1 February 2010
03 Mar 2010 AD01 Registered office address changed from 2 Athenaeum Road London N20 9YU on 3 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Jun 2009 363a Return made up to 21/02/09; full list of members
06 Jun 2009 363a Return made up to 21/02/08; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
05 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
16 Jun 2007 363s Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Feb 2007 287 Registered office changed on 14/02/07 from: 12-14 woodfield road welwyn garden city hertfordshire AL7 1JQ
29 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
30 Mar 2006 363s Return made up to 21/02/06; full list of members
30 Mar 2006 288c Director's particulars changed
30 Mar 2006 288c Secretary's particulars changed
02 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
10 Jun 2005 AA Total exemption small company accounts made up to 29 February 2004
13 May 2005 287 Registered office changed on 13/05/05 from: bridge chambers high street welwyn hertfordshire AL6 9EQ
13 May 2005 363s Return made up to 21/02/05; full list of members
03 Apr 2004 AA Total exemption small company accounts made up to 28 February 2003
17 Mar 2004 363s Return made up to 21/02/04; full list of members
22 Dec 2003 395 Particulars of mortgage/charge
18 Dec 2003 395 Particulars of mortgage/charge
21 Nov 2003 288a New director appointed
21 Nov 2003 288b Director resigned