- Company Overview for SCWW 2 LIMITED (11758590)
- Filing history for SCWW 2 LIMITED (11758590)
- People for SCWW 2 LIMITED (11758590)
- Charges for SCWW 2 LIMITED (11758590)
- More for SCWW 2 LIMITED (11758590)
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 |