SCENE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Director's details changed for Mr Ian Michael Waters on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/10/2213 October 2022 Notification of a person with significant control statement

View Document

13/10/2213 October 2022 Cessation of Christopher John Hardcastle as a person with significant control on 2021-05-04

View Document

13/10/2213 October 2022 Cessation of Adam Thomas Jenns as a person with significant control on 2021-05-04

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/05/2118 May 2021 ARTICLES OF ASSOCIATION

View Document

18/05/2118 May 2021 ADOPT ARTICLES 04/05/2021

View Document

05/05/215 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 1536.47

View Document

26/04/2126 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 1177.41

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR IAN MCCLELLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 75 KENTON STREET LONDON WC1N 1NN ENGLAND

View Document

14/01/2014 January 2020 ADOPT ARTICLES 10/12/2019

View Document

14/01/2014 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 1170.99

View Document

13/12/1913 December 2019 SUB-DIVISION 25/11/19

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS JENNS / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WATERS / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARDCASTLE / 03/09/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED IAN MICHAEL WATERS

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HARDCASTLE

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS JENNS / 12/08/2019

View Document

14/08/1914 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARDCASTLE

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED MAINFRAME LABS LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED MIANFRAME LABS LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information