Advanced company searchLink opens in new window

SCENARIO TWO LIMITED

Company number 10253954

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)
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
  • GBP 172
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
  • GBP 169
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
  • GBP 156
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2024.
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2024.
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
  • GBP 144
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 131
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
  • GBP 130
25 May 2018 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 126
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)