SCP (UK2) LLP
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-05-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-05-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
13/05/2213 May 2022 | Change of details for Mr James Foren Cox as a person with significant control on 2022-05-03 |
01/11/211 November 2021 | Registered office address changed from 43 - 44 New Bond Street Mayfair London W1S 2SA United Kingdom to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 2021-11-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMBLEDEN CAPITAL PARTNERS LLP |
26/05/2026 May 2020 | CORPORATE LLP MEMBER APPOINTED HAMBLEDEN CAPITAL PARTNERS LLP |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / JAMES COX / 11/05/2020 |
04/05/204 May 2020 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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