SC MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

24/12/2124 December 2021 Cessation of Joshua Herring as a person with significant control on 2021-12-19

View Document

24/12/2124 December 2021 Notification of Shawn Mcgrath as a person with significant control on 2021-12-19

View Document

24/12/2124 December 2021 Termination of appointment of Joshua Herring as a director on 2021-12-19

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR SHAWN GERARD MCGRATH

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 01/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 01/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 17/01/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/11/1724 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/04/1629 April 2016 COMPANY NAME CHANGED SOCIAL CARE UMBRELLA LTD CERTIFICATE ISSUED ON 29/04/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 8 BURY STREET NORWICH NR2 2DN ENGLAND

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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