SC IT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-30

View Document

21/09/2421 September 2024 Amended micro company accounts made up to 2023-08-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

10/07/2410 July 2024 Registered office address changed from 122 Marlborough Road Slough SL3 7JY England to 255 Humber Way Slough SL3 8SS on 2024-07-10

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2023-08-30

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 5 Colwell Rise Luton LU2 9TJ England to 122 Marlborough Road Slough SL3 7JY on 2023-09-06

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PRK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINDHU GOGINENI / 28/12/2017

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SRI KRISHNA CHAITANYA MUPPALLA / 28/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SINDHU GOGINENI / 28/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHAITANYA SRI KRISHNA MUPPALLA / 28/12/2017

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINDHU GOGINENI / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRI KRISHNA CHAITANYA MUPPALLA / 18/08/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR SRI KRISHNA CHAITANYA MUPPALLA

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINDHU GOGINENI / 06/11/2012

View Document

14/08/1214 August 2012 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