SCR LONDON LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

22/01/2522 January 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Termination of appointment of Evgeniia Alexeevna Onushchenko as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Alexei Zagorodnii as a director on 2024-12-15

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

15/07/2415 July 2024 Registered office address changed from Berkeley Square House Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square House Berkeley Square London W1J 6BD on 2024-07-15

View Document

19/06/2419 June 2024 Change of details for Polymetal International Plc as a person with significant control on 2024-06-11

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

06/12/226 December 2022 Change of details for Polymetal International Plc as a person with significant control on 2019-01-01

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EVGENIIA ALEXEEVNA ONUSHCHENKO / 18/02/2019

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TATIANA ALEXEEVNA TCHEDAEVA / 15/02/2019

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS EVGENIIA ALEXEEVNA ONUSHCHENKO

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAVEL DANILIN

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY APPOINTED TATIANA ALEXEEVNA TCHEDAEVA

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

24/08/1124 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

13/07/1113 July 2011 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