SC JOHNSON PROFESSIONAL GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-28

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

12/11/2412 November 2024 Termination of appointment of Lynval Mellor as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr Antonio Tomaso Brambilla Di Civesio as a director on 2024-11-11

View Document

29/08/2429 August 2024 Appointment of Mr Deepak Mehra as a director on 2024-08-01

View Document

29/08/2429 August 2024 Termination of appointment of Gina Marie Burnett as a director on 2024-08-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-07-01

View Document

10/07/2310 July 2023

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-07-03

View Document

02/08/212 August 2021

View Document

13/07/2113 July 2021

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

08/07/208 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/06/19

View Document

08/07/208 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/06/19

View Document

08/07/208 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/06/19

View Document

08/07/208 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/08/1914 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

14/08/1914 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

14/08/1914 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/06/18

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED DEB GROUP LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

23/01/1923 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCJ UK FINCO LTD

View Document

24/04/1824 April 2018 CESSATION OF DEB BIDCO LIMITED AS A PSC

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS NADIA PATRICIA ESTRADA

View Document

22/02/1822 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

22/02/1822 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

14/02/1814 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDERSON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/16

View Document

15/03/1715 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/07/16

View Document

15/03/1715 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

15/03/1715 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/16

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

17/12/1517 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1516 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TENTORI

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049343340006

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049343340007

View Document

21/10/1421 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/09/1426 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

26/09/1426 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049343340007

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR MARK IAN TENTORI

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049343340006

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE FRANK ANDERSON / 24/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010

View Document

09/04/109 April 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 SUB-DIVISION 22/03/10

View Document

09/04/109 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 2374977.00000

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WILDE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS

View Document

29/03/1029 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/02/1018 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1018 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 GBP IC 2379216/2378216 12/07/09 GBP SR [email protected]=1000

View Document

28/07/0928 July 2009 GBP IC 2389216/2379216 16/07/09 GBP SR [email protected]=10000

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/0922 July 2009 CAPITALS NOT ROLLED UP

View Document

22/07/0922 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0913 July 2009 CAPITALS NOT ROLLED UP

View Document

13/07/0913 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX

View Document

11/07/0911 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 GBP IC 990716/989216 09/03/09 GBP SR [email protected]=1500

View Document

05/03/095 March 2009 ALTER ARTICLES 26/02/2009

View Document

05/03/095 March 2009 ADOPT ARTICLES 30/12/2008

View Document

15/01/0915 January 2009 175 QUOTED 19/12/2008

View Document

29/09/0829 September 2008 CAPITALS NOT ROLLED UP

View Document

29/09/0829 September 2008 CAPITALS NOT ROLLED UP

View Document

29/09/0829 September 2008 CAPITALS NOT ROLLED UP

View Document

29/09/0829 September 2008 CAPITALS NOT ROLLED UP

View Document

29/09/0829 September 2008 CAPITALS NOT ROLLED UP

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ALTER ARTICLES 11/02/2008

View Document

19/08/0719 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ARTICLES OF ASSOCIATION

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED DUALWISE GROUP LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

09/12/059 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED INHOCO 3000 LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0413 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0413 April 2004 SUBDIVIDE 11/03/04

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 11/03/04

View Document

13/04/0413 April 2004 £ NC 1000/1000001 11/0

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 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