Advanced company searchLink opens in new window

SCI CAPITAL LIMITED

Company number 05686099

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2021 TM02 Termination of appointment of Hampden Legal Plc as a secretary on 15 September 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
06 Jun 2019 AA Full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
18 May 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
03 Aug 2016 TM01 Termination of appointment of Stephen Robert Boucher as a director on 12 January 2016
18 May 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 TM01 Termination of appointment of David John Flett as a director on 31 December 2015
28 Apr 2016 TM01 Termination of appointment of Raymond Smart as a director on 31 December 2015
28 Apr 2016 TM01 Termination of appointment of Matthew Saxon Riley as a director on 1 April 2015
03 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
08 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
30 Jun 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
30 Apr 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 26