Advanced company searchLink opens in new window

SCBM SERVICES LIMITED

Company number 10881597

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)
20 Dec 2024 SH02 Sub-division of shares on 27 November 2024
20 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 27/11/2024
11 Sep 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
01 Aug 2024 AD01 Registered office address changed from Intermercantile House Granville Road London NW2 2LD United Kingdom to 129 129 Brent Street London NW4 2DX on 1 August 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
20 Jul 2022 MR04 Satisfaction of charge 108815970001 in full
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Mar 2022 PSC01 Notification of Ayala Toby Werjuka as a person with significant control on 25 March 2022
25 Mar 2022 PSC04 Change of details for Mr Laurence Werjuka as a person with significant control on 25 March 2022
05 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
03 Sep 2021 MR01 Registration of charge 108815970001, created on 31 August 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 July 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-11
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
14 Mar 2018 AP01 Appointment of Mrs Ayala Toby Werjuka as a director on 25 July 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
25 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-25
  • GBP 80