SCC GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Nicholas James Sharp on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mrs Suzanne Marie Sharp as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Nicholas James Sharp as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 8 Redcote Place Dorking Surrey RH4 1PE to Moonfleet Burney Road Westhumble Dorking RH5 6AU on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mrs Suzanne Marie Sharp on 2024-07-25

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Change of details for Mrs Suzanne Marie Sharp as a person with significant control on 2023-07-10

View Document

06/07/236 July 2023 Appointment of Mrs Suzanne Marie Sharp as a director on 2023-07-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

03/03/233 March 2023 Change of details for Mr Nicholas James Sharp as a person with significant control on 2023-03-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 14/07/17 STATEMENT OF CAPITAL GBP 5

View Document

10/10/1810 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 CESSATION OF IAIN KEITH STEWART AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE SHARP

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1412 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 10

View Document

03/12/143 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 6

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FULLER / 01/05/2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH STEWART / 01/05/2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH STEWART / 01/04/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH STEWART / 01/05/2013

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FULLER / 01/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FULLER / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 8 HUGH DE PORT LANE FLEET HAMPSHIRE GU51 1HT UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 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