- Company Overview for SCENARIO TWO LIMITED (10253954)
- Filing history for SCENARIO TWO LIMITED (10253954)
- People for SCENARIO TWO LIMITED (10253954)
- More for SCENARIO TWO LIMITED (10253954)
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) |
---|---|---|---|
16 Feb 2021 | AP01 | Appointment of Mr Trevor James Fenwick as a director on 16 February 2021 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
22 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
22 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
07 Nov 2019 | AD01 | Registered office address changed from The Long Barn Lewes Road Laughton East Sussex BN8 6BQ United Kingdom to Hudson House 8 Tavistock Street London WC2E 7PP on 7 November 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
11 Jul 2018 | AP01 | Appointment of Mr Stephen James Nicholas William Garrett as a director on 5 July 2017 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Sep 2017 | PSC02 | Notification of Myra Ventures Ltd as a person with significant control on 28 June 2016 | |
26 Sep 2017 | PSC01 | Notification of Anthony William Lilley as a person with significant control on 28 June 2016 | |
26 Sep 2017 | PSC01 | Notification of John Edward Berry as a person with significant control on 28 June 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|