SCCI ALPHATRACK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Full accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registration of charge 027607310007, created on 2024-01-19

View Document

18/01/2418 January 2024 Satisfaction of charge 027607310006 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 5 in full

View Document

16/01/2416 January 2024 Termination of appointment of Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 2024-01-16

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 2 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 4 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 3 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/10/2113 October 2021 Registration of charge 027607310006, created on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 01/08/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEARNS

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2014

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM TRETHOWANS THE DIRECTOR GENERALS HOUSE ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES KEARNS

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 COMPANY NAME CHANGED SCC INTERNATIONAL LTD. CERTIFICATE ISSUED ON 07/06/12

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/121 June 2012 CHANGE OF NAME 31/05/2012

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DELLOW / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON FOGELMAN / 19/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DELLOW / 01/10/2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WICKINGS / 30/11/2007

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN DEMETRIOU

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR BENJAMIN ANDREW DEMETRIOU

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN DEMETRIOU

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM TRETHOWAN THE DIRECTOR GENERALS HOUSE ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOGELMAN / 07/04/2008

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0712 July 2007 AUDITOR'S RESIGNATION

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 1 FIELDINGS ROAD CHESHUNT HERTS EN8 9TL

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 S-DIV 24/11/05

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 £ NC 100/200000 24/11

View Document

23/02/0623 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0623 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/0623 February 2006 SUB DIV SHARES 24/11/05

View Document

23/02/0623 February 2006 NC INC ALREADY ADJUSTED 24/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 AUDITOR'S RESIGNATION

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 135 HIGH STREET PONDERS END ENFIELD EN3 4EB

View Document

02/02/932 February 1993 COMPANY NAME CHANGED MICROMIST LIMITED CERTIFICATE ISSUED ON 03/02/93

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 193-195 CITY RD LONDON EC1V 1JN

View Document

24/11/9224 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9224 November 1992 ALTER MEM AND ARTS 17/11/92

View Document

30/10/9230 October 1992 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