Advanced company searchLink opens in new window

SCEDE LIMITED

Company number 08434458

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)
21 Aug 2015 TM01 Termination of appointment of Scott Leishman as a director on 14 July 2015
27 Jul 2015 AD01 Registered office address changed from 28 Hathaway Court the Esplanade Rochester Kent ME1 1QX to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 27 July 2015
02 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
04 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Nov 2014 AP01 Appointment of Mr James Christian Peters as a director on 12 November 2014
10 Nov 2014 AP01 Appointment of Mr Scott Leishman as a director on 4 November 2014
21 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
16 Jul 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 28 Hathaway Court the Esplanade Rochester Kent ME1 1QX on 16 July 2014
16 Jul 2014 CH01 Director's details changed for Mr Matthew Ellis on 20 March 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3
16 Jul 2014 AP01 Appointment of Mr James Prashan Puvanendran as a director on 1 January 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 NEWINC Incorporation