SCMF BIDCO LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/08/246 August 2024 Appointment of Michael Andrew Scott as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr Michael Andrew Scott as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a director on 2024-07-31

View Document

09/05/249 May 2024 Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Stephen James Horne as a director on 2024-05-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Steven Christopher Gray as a director on 2023-12-08

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Appointment of Steven Christopher Gray as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Sally Anne Dowling as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Satisfaction of charge 081966460001 in full

View Document

15/03/2315 March 2023 Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Helen Mary Molloy as a director on 2023-03-15

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Helen Mary Molloy on 2022-03-01

View Document

19/12/2219 December 2022 Director's details changed for Brian Floyd Mcmanus on 2022-07-30

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

20/09/2220 September 2022 Termination of appointment of Mark Andrew Eburne as a director on 2022-09-15

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Appointment of Mark Andrew Eburne as a director on 2021-09-27

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

13/07/2113 July 2021 Termination of appointment of Neil Michael Croxson as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Helen Mary Semmens as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Brian Floyd Mcmanus as a director on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Anthony Brent Windom as a director on 2021-06-30

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081966460001

View Document

12/06/2012 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 ADOPT ARTICLES 29/05/2020

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS SALLY ANNE DOWLING

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ANTHONY WINDOM / 01/05/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BRENT ANTHONY WINDOM

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 30/05/2019

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED HENRY BUCKLEY

View Document

18/08/1718 August 2017 SECRETARY APPOINTED LOUIS JUNEAU

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/11/1621 November 2016 SOLVENCY STATEMENT DATED 04/11/16

View Document

21/11/1621 November 2016 STATEMENT BY DIRECTORS

View Document

21/11/1621 November 2016 REDUCE ISSUED CAPITAL 04/11/2016

View Document

21/11/1621 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 1

View Document

09/11/169 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/163 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 10607526.74

View Document

14/10/1614 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 1290947.74

View Document

14/10/1614 October 2016 52300000 £0.01 ORD SHARES 27/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COTTLE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY STOPHER

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED PETER CHARLES SEPHTON

View Document

17/04/1417 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 767974.74

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/01/1429 January 2014 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED JEREMY JOHN STOPHER

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MICHAEL EDWARD MURRAY

View Document

19/11/1219 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 63580.74

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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