- Company Overview for SCP ACQUISITION MIDCO LIMITED (09353362)
- Filing history for SCP ACQUISITION MIDCO LIMITED (09353362)
- People for SCP ACQUISITION MIDCO LIMITED (09353362)
- Charges for SCP ACQUISITION MIDCO LIMITED (09353362)
- More for SCP ACQUISITION MIDCO LIMITED (09353362)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Mr Nicolo Zanotto as a director on 15 October 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Stephen Zev Jospeh on 1 January 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Flavio Porciani as a director on 26 May 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Thomas Christopher Goddard on 22 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Stephen Zev Jospeh on 22 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Flavio Porciani on 22 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Gerard Francis Bew on 22 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Tim James Bleakley on 22 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 20 st. James's Street London SW1A 1ES to 25 Kingly Street London W1B 5QB on 22 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of 7Side Secretarial Ltd as a secretary on 29 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL to 20 st. James's Street London SW1A 1ES on 11 June 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
05 Feb 2015 | AP01 | Appointment of Flavio Porciani as a director | |
03 Feb 2015 | AP01 | Appointment of Gerard Francis Bew as a director on 19 January 2015 | |
03 Feb 2015 | AP01 |
Appointment of Mr Flavio Porciani as a director on 19 January 2015
|
|
03 Feb 2015 | AP01 | Appointment of Timothy James Bleakley as a director on 19 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Thomas Christopher Goddard as a director on 19 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Stephen Zev Jospeh as a director on 19 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Berkeley Square House 5Th Floor Berkeley Square London W1J 6BR United Kingdom to C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL on 3 February 2015 | |
27 Jan 2015 | AP04 | Appointment of 7Side Secretarial Ltd as a secretary on 19 January 2015 | |
24 Dec 2014 | MR01 | Registration of charge 093533620001, created on 19 December 2014 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|