SCM PRIVATE LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

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

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2024-04-24

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2023-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/01/2224 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-04-30

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 21/01/16

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMEON DOWNES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN JONATHAN RICHARD MILLER / 01/10/2009

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GINA NADIRA MILLER / 01/10/2009

View Document

20/03/1520 March 2015 ANNUAL RETURN MADE UP TO 21/01/15

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON DOWNES / 01/01/2011

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 21/01/14

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 21/01/13

View Document

20/03/1320 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON DOWNES / 01/01/2012

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, LLP MEMBER EMILY COMPTON

View Document

16/07/1216 July 2012 RESIGN AS AUDITORS

View Document

21/02/1221 February 2012 ANNUAL RETURN MADE UP TO 21/01/12

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON DOWNES / 06/01/2012

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 21/01/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LADY EMILY ROSE COMPTON / 01/01/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON DOWNES / 01/01/2011

View Document

27/01/1127 January 2011 LLP MEMBER APPOINTED LADY EMILY ROSE COMPTON

View Document

27/01/1127 January 2011 LLP MEMBER APPOINTED MR SIMEON DOWNES

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 21/01/10

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER SPENCER-CHURCHILL

View Document

22/02/1022 February 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

02/02/102 February 2010 NAME CHANGED SPENCER-CHURCHILL MILLER PRIVATE LLP

View Document

02/02/102 February 2010 COMPANY NAME CHANGED SPENCER-CHURCHILL MILLER PRIVATE LLP CERTIFICATE ISSUED ON 02/02/10

View Document

24/04/0924 April 2009 MEMBER'S PARTICULARS GINA MILLER

View Document

27/03/0927 March 2009 LLP MEMBER APPOINTED GINA NADIRA MILLER

View Document

27/03/0927 March 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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