- Company Overview for SCSB LIMITED (08589739)
- Filing history for SCSB LIMITED (08589739)
- People for SCSB LIMITED (08589739)
- More for SCSB LIMITED (08589739)
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) |
---|---|---|---|
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
01 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
05 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 May 2014 | AP03 | Appointment of Mr Mark Wickham Steed as a secretary | |
28 May 2014 | AP01 | Appointment of Mr Toby John Dawson Raincock as a director | |
08 Oct 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
28 Jun 2013 | NEWINC | Incorporation |