SC TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED SC INVESTMENT CAPITAL LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

01/06/201 June 2020 CESSATION OF SERDAR UZUM AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEM SISMAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

24/02/1924 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM FLAT 92 WOODBERRY GROVE LONDON N4 2NE ENGLAND

View Document

25/09/1825 September 2018 Registered office address changed from , Flat 92 Woodberry Grove, London, N4 2NE, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2018-09-25

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/02/1810 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 4

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Registered office address changed from , 92 Woodberry Grove, London, N4 2BS, United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2015-10-06

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 92 WOODBERRY GROVE LONDON N4 2BS UNITED KINGDOM

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR SERDAR UZUM

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR CEM SISMAN

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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