- Company Overview for SCP 2020 LIMITED (12871272)
- Filing history for SCP 2020 LIMITED (12871272)
- People for SCP 2020 LIMITED (12871272)
- Charges for SCP 2020 LIMITED (12871272)
- More for SCP 2020 LIMITED (12871272)
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 |