SCR FIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 43 Queen Square Bristol BS1 4QP United Kingdom to 9 Heron Close Tresillian Truro Cornwall TR2 4BH on 2025-03-10

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/12/204 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 ADOPT ARTICLES 19/12/2018

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TREMBATH / 19/12/2018

View Document

22/12/1822 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR SHAUN CHARLES ROACH

View Document

22/12/1822 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES ACOCK / 19/12/2018

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES ACOCK

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN CHARLES ROACH

View Document

22/12/1822 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TREMBATH / 19/12/2018

View Document

22/12/1822 December 2018 CESSATION OF ROGER JAMES ACOCK AS A PSC

View Document

08/09/188 September 2018 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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