SC PORTFOLIO 2 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

10/05/2410 May 2024 Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA

View Document

21/02/2421 February 2024 Director's details changed for Mr Mark John Leader on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Satisfaction of charge 095686510001 in full

View Document

27/06/2327 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIMSWORTH

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DUKE

View Document

08/10/198 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/10/198 October 2019 SAIL ADDRESS CREATED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHERN STABLE LIMITED

View Document

20/05/1920 May 2019 CESSATION OF MARK JOHN LEADER AS A PSC

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2018

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BOHO SIX LINTHORPE ROAD MIDDLESBROUGH TS1 1RE ENGLAND

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM VISUALSOFT HOUSE PRINCE'S WHARF THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN LEADER

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR RICHARD HIMSWORTH

View Document

09/05/179 May 2017 SECOND FILED SH01 - 19/04/17 STATEMENT OF CAPITAL GBP 180

View Document

28/04/1728 April 2017 ADOPT ARTICLES 20/04/2017

View Document

24/04/1724 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 180

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

04/11/164 November 2016 SECOND FILED SH01 - 20/05/16 STATEMENT OF CAPITAL GBP 120.00

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RYDER

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DARREN HARLAND WILLIAMS

View Document

26/07/1626 July 2016 02/05/16 STATEMENT OF CAPITAL GBP 100

View Document

07/07/167 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM TOBIAS HOUSE ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095686510001

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED VENTURE STAR LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RAYMOND JOHN RYDER

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR MARK JOHN LEADER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIKLAS TUNLEY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR DAVID DUKE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR MATTHEW DAVID BURTON

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR TIMOTHY JOHNSON

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR DEAN RICHARD BENSON

View Document

30/04/1530 April 2015 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