Advanced company searchLink opens in new window

SCS2 LTD

Company number 11019068

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)
07 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
12 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
31 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 AP01 Appointment of Mrs Chaya Margulies as a director on 20 November 2018
28 Nov 2018 AD01 Registered office address changed from 32 Castlewood Road London N16 6DW United Kingdom to C/O 32 Castlewood Road London N16 6DW on 28 November 2018
28 Nov 2018 PSC01 Notification of Chaya Margulies as a person with significant control on 20 November 2018
28 Nov 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 20 November 2018
27 Nov 2018 TM01 Termination of appointment of Michael Duke as a director on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 32 Castlewood Road London N16 6DW on 27 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 1