Advanced company searchLink opens in new window

SCO3 LTD

Company number 10778897

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Sep 2024 CH01 Director's details changed for Mr Celal Cagri Alkaya on 21 August 2024
16 Sep 2024 PSC04 Change of details for Mr Celal Cagri Alkaya as a person with significant control on 21 August 2024
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
13 Mar 2024 PSC04 Change of details for a person with significant control
12 Mar 2024 CH01 Director's details changed for Mr Ali Tumay on 14 November 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
23 Mar 2023 PSC04 Change of details for a person with significant control
22 Mar 2023 CH01 Director's details changed for Mr Ali Tumay on 16 March 2023
18 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
05 Nov 2020 AD01 Registered office address changed from First Floor (122) 100 Pall Mall St James London SW1Y 5NQ United Kingdom to 239-241 Kennington Lane London SE11 5QU on 5 November 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
04 May 2020 AA Unaudited abridged accounts made up to 29 February 2020
31 Mar 2020 AD01 Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to First Floor (122) 100 Pall Mall St James London SW1Y 5NQ on 31 March 2020
09 Oct 2019 CH01 Director's details changed for Mr Ali Tumay on 7 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Celal Cagri Alkaya on 7 October 2019
09 Oct 2019 PSC04 Change of details for Mr Celal Cagri Alkaya as a person with significant control on 7 October 2019
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
06 Jun 2018 CH01 Director's details changed for Mr Ali Tumay on 5 June 2018