SC CLAYPATH MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Sc Claypath Limited as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Lim Tai Toon as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088826370003

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088826370002

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088826370001

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MURDO JOHN MCILHAGGER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088826370003

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088826370002

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 ALTER ARTICLES 10/08/2017

View Document

31/08/1731 August 2017 ARTICLES OF ASSOCIATION

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088826370001

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW MAXWELL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR SAM DANCE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 AUD RES

View Document

28/02/1428 February 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

07/02/147 February 2014 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