Advanced company searchLink opens in new window

SCWW 2 LIMITED

Company number 11758590

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)
02 Jul 2024 AA Micro company accounts made up to 31 July 2023
23 Apr 2024 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 23 April 2024
16 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
19 Sep 2023 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 19 September 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
06 Jan 2023 AA Micro company accounts made up to 31 July 2022
06 May 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2022 PSC05 Change of details for Burbeck Capital Limited as a person with significant control on 2 March 2022
07 Feb 2022 PSC07 Cessation of Fleot Limited as a person with significant control on 31 January 2022
07 Feb 2022 PSC05 Change of details for Burbeck Capital Limited as a person with significant control on 31 January 2022
07 Feb 2022 PSC07 Cessation of Ferment Capital Limited as a person with significant control on 31 January 2022
02 Feb 2022 TM01 Termination of appointment of Edward John David Stevens as a director on 31 January 2022
02 Feb 2022 TM01 Termination of appointment of Anthony Richard Chant as a director on 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
18 Jun 2021 MR04 Satisfaction of charge 117585900002 in full
16 Jun 2021 MR04 Satisfaction of charge 117585900001 in full
11 Jun 2021 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 11 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 1 June 2021
19 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
19 Feb 2021 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 19 February 2021
18 Feb 2021 PSC05 Change of details for Fleot Limited as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
08 Feb 2021 PSC05 Change of details for Fleot Limited as a person with significant control on 8 February 2021
19 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates