Advanced company searchLink opens in new window

SC4AH LIMITED

Company number 04802838

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
12 Feb 2024 PSC04 Change of details for Mrs Sophie Conran as a person with significant control on 12 February 2024
05 Feb 2024 AD01 Registered office address changed from Flat 8 27 Cleveland Square London W2 6DD England to Salisbury House Station Road Cambridge CB1 2LA on 5 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
22 Feb 2022 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Flat 8 27 Cleveland Square London W2 6DD on 22 February 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Apr 2021 AD01 Registered office address changed from 2 Munden Street London W14 0RH England to Salisbury House Station Road Cambridge CB1 2LA on 16 April 2021
29 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Mar 2021 PSC04 Change of details for Mrs Sophie Conran as a person with significant control on 5 September 2020
18 Mar 2021 CH01 Director's details changed for Mrs Sophie Conran on 5 September 2020
13 Nov 2020 PSC04 Change of details for Mrs Sophie Conran as a person with significant control on 4 September 2020
13 Nov 2020 CH01 Director's details changed for Mrs Sophie Conran on 4 September 2020
25 Sep 2020 TM01 Termination of appointment of Nicholas Walton Hofgren as a director on 25 September 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
04 Sep 2020 AD01 Registered office address changed from 10 London Mews London W2 1HY England to 2 Munden Street London W14 0RH on 4 September 2020
25 Aug 2020 AD01 Registered office address changed from 2 Munden Street London W14 0RH to 10 London Mews London W2 1HY on 25 August 2020
28 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
14 Nov 2019 AP01 Appointment of Mr Nicholas Walton Hofgren as a director on 14 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Aug 2019 MR01 Registration of charge 048028380002, created on 21 August 2019
10 Jul 2019 AA01 Previous accounting period shortened from 30 March 2019 to 31 January 2019