SCG CLOUD LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewRegister inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 NewRegister(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Change of name notice

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Registration of charge 038434880005, created on 2022-11-09

View Document

07/11/227 November 2022 Termination of appointment of Stephen Phillip Mcconnell as a director on 2021-12-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/12/2120 December 2021 Registration of charge 038434880004, created on 2021-12-10

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
28/10/1428 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1324 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/12/109 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED ECOCALL LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 CHANGE OF NAME 19/07/2010

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/092 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS STEPHEN MCCONNELL

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW REID

View Document

25/07/0825 July 2008 SECRETARY APPOINTED MARION COOK

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED MICHAEL SMITH

View Document

22/05/0822 May 2008 SECRETARY RESIGNED TIMOTHY MORRIS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED PAUL BILLINGHAM

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED MARK HOLLISTER

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document



18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

21/07/0221 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 � NC 10000/510000 02/01

View Document

21/07/0221 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0221 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 S366A DISP HOLDING AGM 24/09/00 S252 DISP LAYING ACC 24/09/00 S386 DISP APP AUDS 24/09/00

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/05/00

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

19/06/0019 June 2000 � NC 1000/10000 20/04/00

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 ASINECROFT HOUSE 15 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1HX

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 ALTER ARTICLES 20/04/00

View Document

19/06/0019 June 2000 NC INC ALREADY ADJUSTED 20/04/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company