Advanced company searchLink opens in new window

SCL WILLS & PROBATE LTD

Company number 10929838

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
10 Nov 2021 CH01 Director's details changed for Mrs Sainaz Chaumoo Lalloo on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mrs Sainaz Chaumoo Lalloo as a person with significant control on 10 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
30 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
29 Apr 2019 AD01 Registered office address changed from 24Q Aldermans Hill London N13 4PN England to 24a Aldermans Hill London N13 4PN on 29 April 2019
20 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2018 AD01 Registered office address changed from Building 3 North London Business Park Oakleigh Road South New Southgate N11 1GN England to 24Q Aldermans Hill London N13 4PN on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-23
  • GBP 100