- Company Overview for SCNC HOLDINGS LIMITED (15483302)
- Filing history for SCNC HOLDINGS LIMITED (15483302)
- People for SCNC HOLDINGS LIMITED (15483302)
- More for SCNC HOLDINGS LIMITED (15483302)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Nicholas Spencer Conn on 5 February 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Steven Lee Cohen as a person with significant control on 5 February 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Nicholas Spencer Conn as a person with significant control on 5 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mr Steven Lee Cohen on 5 February 2025 | |
18 Feb 2024 | CERTNM |
Company name changed addicted aware LIMITED\certificate issued on 18/02/24
|
|
16 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
16 Feb 2024 | PSC04 | Change of details for Mr Nicholas Spencer Conn as a person with significant control on 12 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr Steven Lee Cohen as a person with significant control on 12 February 2024 | |
12 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-12
|