S AND C RECORDS - MARINETTE EDITION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2022-03-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2019-03-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2020-03-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2021-03-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Withdrawal of a person with significant control statement on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Notification of Cyril Braun as a person with significant control on 2023-12-28

View Document

28/12/2328 December 2023 Appointment of Mr Cyril Braun as a director on 2023-12-28

View Document

28/12/2328 December 2023 Termination of appointment of Imadeddine Benkhelifa as a director on 2023-12-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-02-01 with updates

View Document

27/12/2327 December 2023 Confirmation statement made on 2022-02-01 with updates

View Document

10/12/2310 December 2023 Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 71-75 Shelton Street Covent Garden London England WC2H 9JQ on 2023-12-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O MK-CONSULT 16 UPPER WOBURN PLACE UPPER WOBURN PLACE LONDON WC1H 0BS UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 COMPANY NAME CHANGED S AND C RECORDS LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR IMADEDDINE BENKHELIFA

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD FINCH

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR IMADEDDINE BENKHELIFA

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR HAROLD FINCH

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL BRAUN

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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