Advanced company searchLink opens in new window

SCENTURY LIMITED

Company number 09182361

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)
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
  • GBP 63,100
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
  • GBP 100
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1