SCMD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Certificate of change of name

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with updates

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Cessation of Ajay Mohan Kapur as a person with significant control on 2021-12-31

View Document

11/10/2211 October 2022 Notification of Plmd Estates Ltd as a person with significant control on 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Satisfaction of charge 060042610001 in full

View Document

09/05/229 May 2022 Satisfaction of charge 060042610002 in full

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR AJAY MOHAN KAPUR / 15/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY MOHAN KAPUR / 01/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED EUROLAND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

08/07/178 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 64 ARDWELL AVENUE ILFORD ESSEX IG6 1AW

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060042610002

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060042610001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR AJAY MOHAN KAPUR

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 309 NEW NORTH ROAD ILFORD ESSEX IG6 3DS

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BHRAT KAPUR

View Document

06/01/156 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/12/129 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/08/1219 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY KULDIP KAPUR

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MR BHRAT KAPUR

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR URMIL KPAUR

View Document

26/01/1226 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/12/1018 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

07/08/107 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/12/095 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. URMIL KPAUR / 05/12/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR KULDIP CHAND KAPUR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR KANIKA KAPUR

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS. URMIL KPAUR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY BHRAT KAPUR

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 8 HALDON CLOSE CHIGWELL ESSEX IG7 4BT

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 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