Advanced company searchLink opens in new window

SC (SECRETARIES) LIMITED

Company number 06442828

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)
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
04 Jan 2018 TM02 Termination of appointment of David Ferkhani Hernandez as a secretary on 4 January 2018
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
30 Jul 2015 CH03 Secretary's details changed for David Ferkhani Hernandez on 10 June 2012
30 Jul 2015 CH03 Secretary's details changed for David Ferkhani Hernandez on 10 June 2012
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
17 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
09 Jul 2013 AP01 Appointment of Alison Clare Bibby as a director
09 Jul 2013 TM01 Termination of appointment of Sharon O'donovan as a director
07 May 2013 CH01 Director's details changed for Michelle Amey on 2 May 2013
25 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Nov 2012 CH01 Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012
05 Nov 2012 TM01 Termination of appointment of Terry Skippen as a director
01 Jun 2012 AD01 Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012
03 May 2012 CH01 Director's details changed for Michelle Amey on 9 April 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010