SC SCENERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from 24 Watersplash Court Thamesdale London Colney St. Albans AL2 1TN England to 56 Guildford Street Chertsey KT16 9BE on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Micro company accounts made up to 2021-04-30 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-04-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-04-17 with no updates |
21/10/2221 October 2022 | Change of details for Mr Stuart Condon as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from 31 Langley Lane Abbots Langley Hertfordshire WD5 0LX to 24 Watersplash Court Thamesdale London Colney St. Albans AL2 1TN on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr Stuart Condon on 2022-10-21 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 4 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR UNITED KINGDOM |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART CONDON / 30/04/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1618 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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