Advanced company searchLink opens in new window

SCION REALTY LIMITED

Company number 06918613

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)
16 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 May 2020
28 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
10 Mar 2017 AD01 Registered office address changed from Ground Floor, 8 Mowbray Road, London London SE19 2RN to 27 Old Gloucester Street London WC1N 3AX on 10 March 2017
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
22 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
08 Apr 2014 CH01 Director's details changed for Miss Temitope Fehintola Omojuwa on 10 January 2014
08 Apr 2014 CH01 Director's details changed for Miss Temitope Fehintola Omojuwa on 1 February 2014
08 Apr 2014 AD01 Registered office address changed from 10 Cheshunt House 10 - 12 Sunny Gardens Road London NW4 1RX England on 8 April 2014