SCDLLP LOT NO.12 LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
05/07/235 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/06/236 June 2023 | Director's details changed for Mrs Geraldine Frances Duo on 2023-05-31 |
05/06/235 June 2023 | Registered office address changed from Sovereign House Port Causeway Wirral Bromborough CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-06-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
15/05/1915 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
02/05/182 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
01/03/171 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
02/06/162 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/07/1523 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/143 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 19/06/2012 |
14/02/1414 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/01/1431 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED |
22/04/1322 April 2013 | CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED |
16/01/1316 January 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/06/1219 June 2012 | CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD |
25/05/1225 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
15/11/1015 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/04/109 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
22/10/0922 October 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 03/10/2009 |
22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/10/0922 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 03/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 03/10/2009 |
26/02/0926 February 2009 | DIRECTOR APPOINTED GERALDINE FRANCES DUO |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS |
26/02/0926 February 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE |
26/02/0926 February 2009 | DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED |
26/02/0926 February 2009 | SECRETARY APPOINTED SOVEREIGN SECREARIES LIMITED |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL |
27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
04/11/084 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS |
31/10/0731 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | NEW SECRETARY APPOINTED |
03/08/073 August 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0714 May 2007 | COMPANY NAME CHANGED SPELLPOOL LIMITED CERTIFICATE ISSUED ON 14/05/07 |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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