SC PORTFOLIO 6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Certificate of change of name |
20/03/2520 March 2025 | Termination of appointment of Richard James Himsworth as a director on 2025-03-11 |
20/03/2520 March 2025 | Cessation of Benson Group Investments Limited as a person with significant control on 2023-07-01 |
20/03/2520 March 2025 | Cessation of Leader Group Investments Limited as a person with significant control on 2023-07-01 |
20/03/2520 March 2025 | Notification of Saoirse Capital as a person with significant control on 2023-07-01 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Register(s) moved to registered office address 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with updates |
21/02/2421 February 2024 | Director's details changed for Mr Mark John Leader on 2024-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Notification of Ashley Wood as a person with significant control on 2023-03-31 |
25/04/2325 April 2023 | Particulars of variation of rights attached to shares |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/01/2031 January 2020 | DIRECTOR APPOINTED MR ASHLEY WOOD |
29/01/2029 January 2020 | ADOPT ARTICLES 02/12/2019 |
21/11/1921 November 2019 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
08/10/198 October 2019 | SAIL ADDRESS CREATED |
08/10/198 October 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM LOUGHLIN / 29/04/2019 |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN BENSON |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM TOBIAS HOUSE ST MARKS COURT TEESDALE BUSINESS PARK STOCKTON-ON-TEES CLEVELAND TS17 6QW UNITED KINGDOM |
28/02/1928 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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