- Company Overview for SCENTURY LIMITED (09182361)
- Filing history for SCENTURY LIMITED (09182361)
- People for SCENTURY LIMITED (09182361)
- Charges for SCENTURY LIMITED (09182361)
- More for SCENTURY LIMITED (09182361)
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) |
---|---|---|---|
31 Aug 2017 | PSC01 | Notification of Matthew Arnold Onstenk as a person with significant control on 31 October 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
12 Jan 2017 | MR01 | Registration of charge 091823610001, created on 11 January 2017 | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2016 | AP01 | Appointment of Mr Mark Colin Mitchell as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Matthew Arnold Onstenk as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Kevin Graham Wakefield as a director on 1 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from 2 Swallowfields Welwyn Garden City Herts AL7 1JD United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 9 October 2015 | |
08 Apr 2015 | AP01 | Appointment of Veda Patricia Onstenk as a director on 19 March 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
08 Dec 2014 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 5 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Arnoldus Frank Onstenk as a director on 5 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 2 Swallowfields Welwyn Garden City Herts AL7 1JD on 8 December 2014 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|