SCDODD COMMS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

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

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MS SHEREE CATHERINE DODD / 06/04/2016

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE CATHERINE DODD / 06/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE DODD / 01/06/2007

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CLIVE CHAPMAN / 01/06/2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 100 INCHMERY ROAD LONDON GREATER LONDON SE6 2ND

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 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