- Company Overview for SC LEGAL CONSULTANCY LTD (11041960)
- Filing history for SC LEGAL CONSULTANCY LTD (11041960)
- People for SC LEGAL CONSULTANCY LTD (11041960)
- More for SC LEGAL CONSULTANCY LTD (11041960)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Cenk Gumus on 8 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Cenk Gumus as a person with significant control on 8 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Cenk Gumus on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ England to Flat 12 Arum Apartments 22 Royal Engineers Way London NW7 1SX on 8 January 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | AA01 | Previous accounting period shortened from 6 March 2019 to 31 December 2018 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 6 March 2018 | |
17 Jan 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 6 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from 151 West Green Road London N15 5EA United Kingdom to Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ on 6 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Cenk Gumus as a person with significant control on 3 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Cenk Gumus on 3 September 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Cenk Gumus on 22 March 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|