- Company Overview for SC01 LTD (13611871)
- Filing history for SC01 LTD (13611871)
- People for SC01 LTD (13611871)
- More for SC01 LTD (13611871)
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) |
---|---|---|---|
06 Nov 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
13 Aug 2024 | TM02 | Termination of appointment of Nm Five Group Limited as a secretary on 22 July 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
09 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 May 2023 | AP01 | Appointment of Emmanuel Frantz as a director on 9 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Fiona Macfarlane as a director on 2 May 2023 | |
22 Mar 2023 | AP01 | Appointment of Mark Peter Thomas as a director on 17 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Martijn Van Rooij as a director on 2 March 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Paul Michael Donovan as a director on 13 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Scott Michael Vickers-Willis as a director on 13 December 2022 | |
29 Sep 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 October 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
13 Sep 2022 | AD01 | Registered office address changed from The Old Workshop, 1 Ecclesall Road South Sheffield S11 9PA United Kingdom to 124 Finchley Road London NW3 5JS on 13 September 2022 | |
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
09 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-09
|