SCA&A LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Certificate of change of name

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-03-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/08/2315 August 2023 Registration of charge 117464560001, created on 2023-08-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM SUITE 11 COURTHALL HOUSE 60 WATER LANE WILMSLOW SK9 5AJ ENGLAND

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNFORTH / 30/06/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNFORTH / 30/06/2020

View Document

24/07/2024 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CORNFORTH / 30/06/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM APPLE TREE COTTAGE CHELFORD LANE OVER PEOVER KNUTSFORD WA16 8UF ENGLAND

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNFORTH / 30/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM APPLE TREE COTTAGE APPLE TREE COTTAGE CHELFORD ROAD CHELFORD ROAD CHESHIRE WA16 8UF UNITED KINGDOM

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 7A HEAP RIDING BUSINESS PARK FORD STREET STOCKPORT SK3 0BT UNITED KINGDOM

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/01/192 January 2019 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