SC4PM LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 2 MUNDEN STREET LONDON W14 0RH

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065161780001

View Document

10/07/1910 July 2019 PREVSHO FROM 30/03/2019 TO 31/01/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 10 LONDON MEWS LONDON W2 1HY

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY ARBUTHNOT HARRIET

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ARBUTHNOT HARRIET / 12/09/2013

View Document

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM FLAT 4, 28 CLEVELAND SQUARE LONDON W2 6DD UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 10 LONDON MEWS LONDON W2 1HY

View Document

18/05/1018 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CONRAN / 27/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 28 CLEVELAND SQUARE LONDON W2 6DD

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SOPHIE CONRAN

View Document

05/06/085 June 2008 SECRETARY APPOINTED ARBUTHNOT HARRIET

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

05/06/085 June 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

22/05/0822 May 2008 ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED MM&S (5353) LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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