- Company Overview for SC4AH LIMITED (04802838)
- Filing history for SC4AH LIMITED (04802838)
- People for SC4AH LIMITED (04802838)
- Charges for SC4AH LIMITED (04802838)
- More for SC4AH LIMITED (04802838)
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 |