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)
27 Oct 2020 CH01 Director's details changed for Mr Alexander Morgan Willcocks on 27 October 2020
31 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That pursuant of the provisions of section 190 (1) of the companies act 2006 14/10/2019
25 Nov 2019 SH02 Sub-division of shares on 13 November 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 14/11/2019
20 Nov 2019 MR01 Registration of charge 117585900002, created on 19 November 2019
20 Nov 2019 MR01 Registration of charge 117585900001, created on 19 November 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 3.39
11 Nov 2019 PSC02 Notification of Fleot Limited as a person with significant control on 30 September 2019
11 Nov 2019 PSC02 Notification of Ferment Capital Limited as a person with significant control on 30 September 2019
11 Nov 2019 PSC07 Cessation of Anthony Richard Chant as a person with significant control on 30 September 2019
11 Nov 2019 PSC07 Cessation of Edward John David Stevens as a person with significant control on 30 September 2019
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 3