SCP (UK2) LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

13/05/2213 May 2022 Change of details for Mr James Foren Cox as a person with significant control on 2022-05-03

View Document

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

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMBLEDEN CAPITAL PARTNERS LLP

View Document

26/05/2026 May 2020 CORPORATE LLP MEMBER APPOINTED HAMBLEDEN CAPITAL PARTNERS LLP

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / JAMES COX / 11/05/2020

View Document

04/05/204 May 2020 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