Advanced company searchLink opens in new window

SCDS LONDON LTD

Company number 09978652

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)
18 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
04 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
30 Oct 2024 MR01 Registration of charge 099786520006, created on 29 October 2024
01 Oct 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
05 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 19 August 2022
27 Jun 2022 MR01 Registration of charge 099786520005, created on 23 June 2022
01 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 MR04 Satisfaction of charge 099786520003 in full
23 Feb 2022 MR04 Satisfaction of charge 099786520004 in full
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
24 Nov 2021 CERTNM Company name changed coegi properties LTD\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
23 Nov 2021 PSC02 Notification of Scds Holdings Uk Ltd as a person with significant control on 23 November 2021
23 Nov 2021 PSC07 Cessation of Timothy David John Eddolls as a person with significant control on 23 November 2021
30 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
06 Dec 2018 LIQ MISC Insolvency:RM02 - ceasing to act on 20/11/2018 re. Property k/a flats, 75 st georges drive, london.
25 Oct 2018 RM02 Notice of ceasing to act as receiver or manager
28 Sep 2018 AD01 Registered office address changed from 160 Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018