SCA GLOBAL ADVISORS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Nicholas Oliver Midgley on 2023-07-03

View Document

16/07/2416 July 2024 Director's details changed for Mr Christopher Lee Smith on 2023-07-03

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

10/07/2410 July 2024 Register inspection address has been changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor Dorset Rise London EC4Y 8EN

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

13/07/2313 July 2023 Director's details changed for Mr James Hyunmin Kim on 2022-07-03

View Document

07/07/237 July 2023 Register inspection address has been changed from C/O Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM THIRD FLOOR NORTH, 75-76 WELLS STREET LONDON W1T 3QH

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PATRICK DARGAN

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HYUNMIN KIM / 01/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/07/1513 July 2015 SAIL ADDRESS CREATED

View Document

10/10/1410 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 62.50

View Document

10/10/1410 October 2014 ALTER ARTICLES 30/09/2014

View Document

10/10/1410 October 2014 SUB-DIVISION 30/09/14

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER LEE SMITH

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JAMES HYUNMIN KIM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR NICHOLAS OLIVER MIDGLEY

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A3LH

View Document

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

17/04/1417 April 2014 04/04/2014

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 36

View Document

17/04/1417 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR BARRY PATRICK DARGAN

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED TYROLESE (761) LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

02/07/132 July 2013 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