SCAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewPrevious accounting period shortened from 2024-11-28 to 2024-11-27

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-11-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2021-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR DENISE HAIR / 01/07/2016

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HAIR / 30/05/2011

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE HAIR / 02/10/2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR YASIR JAVED

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MD ACCOUNTANTS LIMITED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED DENISE HAIR

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/02/1022 February 2010 01/01/09 STATEMENT OF CAPITAL GBP 99

View Document

17/02/1017 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 CHANGE OF NAME 21/01/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED YASIR JAVED

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MD ACCOUNTANTS LIMITED

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY MD ACCOUNTANTS LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DONALD SINCLAIR

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR DEAN HOGAN

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED SOCCER VILLAGES UK LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MD ACCOUNTANTS LIMITED

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 10 ELM DRIVE MARTON MIDDLESBROUGH TS7 8BN

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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