- Company Overview for SCDS LONDON LTD (09978652)
- Filing history for SCDS LONDON LTD (09978652)
- People for SCDS LONDON LTD (09978652)
- Charges for SCDS LONDON LTD (09978652)
- Insolvency for SCDS LONDON LTD (09978652)
- More for SCDS LONDON LTD (09978652)
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
|
|
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 |