SCL COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Paul Edwin Whitmell as a secretary on 2022-04-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

07/02/227 February 2022 Satisfaction of charge 035181690007 in full

View Document

07/02/227 February 2022 Satisfaction of charge 035181690003 in full

View Document

07/02/227 February 2022 Satisfaction of charge 035181690005 in full

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035181690007

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035181690005

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035181690003

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035181690006

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035181690004

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LONGFORD

View Document

22/09/1422 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWIN WHITMELL / 26/02/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LONGFORD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD LONGFORD / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 26/02/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB2 4HJ

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED CATHERINE LONGFORD

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 3 MORLEYS PLACE SAWSTON CAMBRIDGESHIRE CB2 4TG

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 8 JAQUES CLOSE GLEMSFORD SUDBURY SUFFOLK CO10 7UN

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 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