SCL NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/01/2429 January 2024 | Cessation of Saggar Malde as a person with significant control on 2016-04-06 |
29/01/2429 January 2024 | Director's details changed for Mr Nitin Balmukund Tank on 2024-01-29 |
29/01/2429 January 2024 | Change of details for Mrs Renuka Sharadkumar Malde as a person with significant control on 2016-04-06 |
29/01/2429 January 2024 | Director's details changed for Mrs Renuka Sharadkumar Malde on 2024-01-29 |
29/01/2429 January 2024 | Change of details for Mr Nitin Balmukund Tank as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
22/03/2322 March 2023 | Satisfaction of charge 080593800003 in full |
22/03/2322 March 2023 | Satisfaction of charge 2 in full |
22/03/2322 March 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
01/05/191 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
20/05/1620 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080593800003 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
20/05/1320 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/08/1221 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR NITIN BALMUKUND TANK |
17/08/1217 August 2012 | 17/08/12 STATEMENT OF CAPITAL GBP 1000 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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