SCPI CONSULTING LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-07 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCP INVESTMENTS LIMITED |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/01/1418 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
27/12/1327 December 2013 | APPOINTMENT TERMINATED, SECRETARY ANDREW WAUGH |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND |
27/12/1327 December 2013 | DIRECTOR APPOINTED MRS SUSAN HELEN CHICKEN |
27/12/1327 December 2013 | COMPANY NAME CHANGED 53N LTD CERTIFICATE ISSUED ON 27/12/13 |
27/12/1327 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAUGH |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM VICTORIA BUILDINGS 9-13 SILVER STREET BURY LANCASHIRE BL9 0EU UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD UNITED KINGDOM |
12/01/1212 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 07/01/2011 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CHICKEN / 19/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 19/05/2010 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GROVE HOUSE, 227-233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS; AMEND |
11/08/0911 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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