Advanced company searchLink opens in new window

SCX SPECIAL PROJECTS HOLDINGS LIMITED

Company number 10244072

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)
06 Feb 2020 AP01 Appointment of Mr Nigel Montgomery as a director on 31 January 2020
06 Feb 2020 TM02 Termination of appointment of Jocelyn Sarah Street as a secretary on 31 January 2020
06 Feb 2020 AP01 Appointment of Mr Andrew David Whitworth as a director on 31 January 2020
06 Feb 2020 AP01 Appointment of Daniel Robert Pickard as a director on 31 January 2020
06 Feb 2020 AP01 Appointment of David Neil Little as a director on 31 January 2020
06 Feb 2020 PSC07 Cessation of Simon James Eastwood as a person with significant control on 31 January 2020
03 Feb 2020 MR01 Registration of charge 102440720001, created on 31 January 2020
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with updates
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 18,949
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
28 Jul 2017 PSC01 Notification of Simon James Eastwood as a person with significant control on 21 June 2016
28 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 May 2017 TM02 Termination of appointment of Sophie Stead as a secretary on 26 April 2017
20 Feb 2017 AP03 Appointment of Jocelyn Sarah Street as a secretary on 10 February 2017
03 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 18,002
08 Jul 2016 SH10 Particulars of variation of rights attached to shares
08 Jul 2016 SH08 Change of share class name or designation
08 Jul 2016 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
07 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name