SCLSRM 23 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Change of details for Mrs Angelika Ruth Haeems as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/10/2428 October 2024 Notification of Angelika Ruth Haeems as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Cessation of David Ralph Haeems as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Notification of David Ralph Haeems as a person with significant control on 2023-04-06

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/10/2330 October 2023 Cessation of Angelika Ruth Haeems as a person with significant control on 2023-04-06

View Document

30/10/2330 October 2023 Notification of David Ralph Haeems as a person with significant control on 2023-04-06

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Termination of appointment of Angelika Haeems as a director on 2023-01-31

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Cessation of Steven John Blackmore as a person with significant control on 2022-06-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

21/09/2221 September 2022 Notification of Angelika Ruth Haeems as a person with significant control on 2022-06-26

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-06-26

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of David Haeems as a director on 2021-10-29

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

05/04/225 April 2022 Appointment of Kevin John Butcher as a director on 2021-10-29

View Document

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

View Accounts

01/03/221 March 2022 Termination of appointment of Steven John Blackmore as a director on 2021-10-29

View Document

01/03/221 March 2022 Appointment of Angelika Haeems as a director on 2021-10-29

View Document

01/11/211 November 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-10-31 to 2022-03-31

View Document

22/10/2122 October 2021 Incorporation

View Document

22/10/2122 October 2021 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Colley Corner Cliftons Lane Reigate Surrey RH2 9RA on 2021-10-22

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