- Company Overview for SCMS ASSOCIATES LTD (10792213)
- Filing history for SCMS ASSOCIATES LTD (10792213)
- People for SCMS ASSOCIATES LTD (10792213)
- More for SCMS ASSOCIATES LTD (10792213)
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 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
11 Dec 2024 | AP01 | Appointment of Mr David Mark Brenton as a director on 9 December 2024 | |
13 Nov 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | SH08 | Change of share class name or designation | |
21 Dec 2023 | AP01 | Appointment of Mr Conrad Roy Schartau as a director on 21 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Slobodan Ratkovic as a director on 21 December 2023 | |
15 Dec 2023 | PSC01 | Notification of Stuart Neil Cameron as a person with significant control on 15 December 2023 | |
15 Dec 2023 | PSC01 | Notification of Mario Staiano as a person with significant control on 15 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of Hive Services Group Limited as a person with significant control on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Matthew David Anthony Lubbock as a director on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of James Andrew Cottee as a director on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Andrew Steven Burbridge as a director on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Paul John Davis-Moull as a director on 15 December 2023 | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
04 Dec 2023 | AD01 | Registered office address changed from Hive Group Nine Hills Road Cambridge CB2 1GE England to 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to Hive Group Nine Hills Road Cambridge CB2 1GE on 4 December 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Matthew David Anthony Lubbock on 7 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Paul John Davis-Moull on 7 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr James Andrew Cottee on 7 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Andrew Steven Burbridge on 7 August 2023 |