- Company Overview for SC (SECRETARIES) LIMITED (06442828)
- Filing history for SC (SECRETARIES) LIMITED (06442828)
- People for SC (SECRETARIES) LIMITED (06442828)
- More for SC (SECRETARIES) LIMITED (06442828)
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
|
|
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
|
|
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
|
|
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 |