SCB STRUCTURES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

17/04/2517 April 2025 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Goldlay House Unit 9 114 Parkway Chelmsford Essex CM2 7PR on 2025-04-17

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/12/2427 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-27

View Document

12/08/2412 August 2024 Change of details for Mr Luca Seculin as a person with significant control on 2024-08-02

View Document

08/08/248 August 2024 Change of details for Mr Jamie Clowes as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Director's details changed for Mr Jamie Clowes on 2024-08-05

View Document

08/08/248 August 2024 Director's details changed for Mr Luca Seculin on 2024-08-05

View Document

31/07/2431 July 2024 Registered office address changed from Spa House 69 Southend Road Hockley Essex SS5 4PZ England to 75 Springfield Road Chelmsford Essex CM2 6JB on 2024-07-31

View Document

17/07/2417 July 2024 Change of details for Mr Luca Seculin as a person with significant control on 2024-07-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Luca Seculin as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Change of details for Mr Jamie Clowes as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Director's details changed for Mr Luca Seculin on 2024-02-26

View Document

27/02/2427 February 2024 Director's details changed for Mr Jamie Clowes on 2024-02-26

View Document

27/02/2427 February 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Spa House 69 Southend Road Hockley Essex SS5 4PZ on 2024-02-27

View Document

26/02/2426 February 2024 Cessation of Luca Seculin as a person with significant control on 2023-06-22

View Document

26/02/2426 February 2024 Notification of Luca Seculin as a person with significant control on 2023-06-23

View Document

26/02/2426 February 2024 Notification of Jamie Clowes as a person with significant control on 2023-06-23

View Document

15/04/2315 April 2023 Incorporation

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