SCE.NE CENTRAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAmended accounts made up to 2025-04-30

View Document

10/07/2510 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

07/07/257 July 2025 NewRegistered office address changed from , 84 Brookwood Road London, SW18 5BY to 11 Charlotte Place London W1T 1SJ on 2025-07-07

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Anthony Maciocia as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of John Nicholas Wild as a director on 2025-02-13

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2023-08-30

View Document

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

View Accounts

15/08/2315 August 2023 Registration of charge 075983980004, created on 2023-08-02

View Document

10/08/2310 August 2023 Satisfaction of charge 075983980003 in full

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

30/05/2330 May 2023 Appointment of Mr John Nicholas Wild as a director on 2023-05-26

View Document

11/05/2311 May 2023 Notification of Suresh Kumar as a person with significant control on 2023-01-18

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

04/05/234 May 2023 Registration of charge 075983980003, created on 2023-05-04

View Document

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

View Accounts

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

15/02/2315 February 2023 Cessation of Suresh Kumar as a person with significant control on 2023-01-18

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-08-27

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-11 with updates

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

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

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON

View Document

07/05/207 May 2020 07/02/20 STATEMENT OF CAPITAL GBP 1369.43

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 1359.90

View Document

04/12/194 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2019

View Document

19/11/1919 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 01/04/19 STATEMENT OF CAPITAL GBP 130370

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1303.70

View Document

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

View Accounts

21/02/1921 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 1286.20

View Document

13/09/1813 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 1274.29

View Document

06/08/186 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 1234.94

View Document

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 20/02/18 STATEMENT OF CAPITAL GBP 1207.17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 1173.57

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 1140.47

View Document

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

View Accounts

08/02/178 February 2017 27/12/16 STATEMENT OF CAPITAL GBP 1060.07

View Document

14/12/1614 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 1042.81

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 ADOPT ARTICLES 23/04/2014

View Document

15/06/1615 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 1002.30

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/08/1526 August 2015 SECOND FILING FOR FORM SH01

View Document

26/08/1526 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 947.48

View Document

19/05/1519 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 913.73

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED SCENE INNOVATION LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED MYFII LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

10/07/1410 July 2014 Registered office address changed from , 47B Elder Avenue, London, N8 8PS, England on 2014-07-10

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SURESH KUMAR / 01/04/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SURESH KUMAR / 01/04/2014

View Document

10/07/1410 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 851.88

View Document

10/07/1410 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 47B ELDER AVENUE LONDON N8 8PS ENGLAND

View Document

08/07/148 July 2014 01/10/13 STATEMENT OF CAPITAL GBP 615.94

View Document

08/07/148 July 2014 22/01/14 STATEMENT OF CAPITAL GBP 723.94

View Document

08/07/148 July 2014 11/11/13 STATEMENT OF CAPITAL GBP 651.94

View Document

08/07/148 July 2014 02/05/13 STATEMENT OF CAPITAL GBP 500

View Document

08/07/148 July 2014 01/10/13 STATEMENT OF CAPITAL GBP 615.94

View Document

08/07/148 July 2014 17/06/13 STATEMENT OF CAPITAL GBP 540.5

View Document

07/07/147 July 2014 SUB-DIVISION 01/05/13

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR FRASER ROBERT DAVIDSON

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 COMPANY NAME CHANGED THE WORLD'S PLAYLIST LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

17/06/1117 June 2011 Registered office address changed from , Brookwood House 84 Brookwood Road, London, SW18 5BY, United Kingdom on 2011-06-17

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM BROOKWOOD HOUSE 84 BROOKWOOD ROAD LONDON SW18 5BY UNITED KINGDOM

View Document

11/04/1111 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