SCR TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 13 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 2025-04-22 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
10/11/2110 November 2021 | Appointment of Mrs Alison Julie Millard as a director on 2021-11-10 |
29/10/2129 October 2021 | Termination of appointment of Steve Brett as a director on 2021-10-22 |
29/10/2129 October 2021 | Notification of Alison Julie Millard as a person with significant control on 2021-10-22 |
29/10/2129 October 2021 | Cessation of Stephen Jonathan Brett as a person with significant control on 2021-10-22 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR RICHARD MARK BOOTH |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN BREST / 20/07/2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MILLARD / 20/07/2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 78 MILL LANE LONDON NW6 1JZ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/11/157 November 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM STERLING HOUSE FULBOURNE ROAD LONDON LONDON E17 4EE ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/07/1323 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH |
26/07/1126 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
23/07/1023 July 2010 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
20/07/1020 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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