- Company Overview for SCP ACQUISITION BIDCO LIMITED (09353444)
- Filing history for SCP ACQUISITION BIDCO LIMITED (09353444)
- People for SCP ACQUISITION BIDCO LIMITED (09353444)
- Charges for SCP ACQUISITION BIDCO LIMITED (09353444)
- More for SCP ACQUISITION BIDCO LIMITED (09353444)
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) |
---|---|---|---|
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
05 Oct 2018 | MR04 | Satisfaction of charge 093534440001 in full | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2018
|
|
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
18 Apr 2018 | TM01 | Termination of appointment of Nicolo Zanotto as a director on 28 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Darren Glatt as a director on 28 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 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 Mr Stephen Zev Joseph on 26 May 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Tim James Bleakley on 26 May 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
|
|
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 CF24 3DL to 20 st James's Street London SW1A 1ES on 11 June 2015 |