Advanced company searchLink opens in new window

SCP 2020 LIMITED

Company number 12871272

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
07 Dec 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
10 May 2023 AD01 Registered office address changed from 3rd Floor, Bridge House Borough High Street London SE1 9QR England to 3rd Floor, Bridge House Borough High Street London SE1 9QQ on 10 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 AA Accounts for a dormant company made up to 31 December 2020
10 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with updates
05 Oct 2022 CH01 Director's details changed for Ms Eleanor Anna Krivicic on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Steven Ciardiello on 5 October 2022
15 Sep 2022 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 3rd Floor, Bridge House Borough High Street London SE1 9QR on 15 September 2022
15 Jun 2022 PSC02 Notification of Rex Features Limited as a person with significant control on 28 May 2022
15 Jun 2022 PSC07 Cessation of Cp Directors Limited as a person with significant control on 28 May 2022
15 Jun 2022 MR04 Satisfaction of charge 128712720001 in full
15 Jun 2022 MR04 Satisfaction of charge 128712720002 in full
06 Jun 2022 AP01 Appointment of Ms Eleanor Krivicic as a director on 28 May 2022
01 Jun 2022 TM01 Termination of appointment of John Gerard Edwards as a director on 28 May 2022
01 Jun 2022 TM01 Termination of appointment of Christopher Campbell as a director on 28 May 2022
01 Jun 2022 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 28 May 2022
01 Jun 2022 TM02 Termination of appointment of Susanna Kim Ratcliffe as a secretary on 28 May 2022
01 Jun 2022 AP01 Appointment of Mr Steven Ciardiello as a director on 28 May 2022