Advanced company searchLink opens in new window

SC INTERNATIONAL HOLDING LIMITED

Company number 12692471

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 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 Aug 2023 CH01 Director's details changed for Mr Mario Joseph Saradar on 14 August 2023
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 25 August 2021
06 Jan 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
03 Nov 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/08/2023
22 Jul 2021 CH01 Director's details changed for Mr Mario Joseph Saradar on 5 February 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
14 Jun 2021 PSC05 Change of details for Marius International Holding Limited as a person with significant control on 1 June 2021
14 Jun 2021 PSC07 Cessation of Sfo Capital Partners Limited as a person with significant control on 17 September 2020
02 Jun 2021 AD01 Registered office address changed from Prism Cosec Limited, Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
02 Jun 2021 PSC05 Change of details for Sfo Capital Partners Limited as a person with significant control on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
24 Dec 2020 PSC02 Notification of Marius International Holding Limited as a person with significant control on 17 September 2020
23 Dec 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 September 2020
23 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 PSC05 Change of details for Sfo Group Limited as a person with significant control on 3 December 2020
15 Oct 2020 CERTNM Company name changed goosegogs LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
07 Oct 2020 SH14 Redenomination of shares. Statement of capital 17 September 2020
  • USD 133