SCS GLOBAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Resolutions

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-04 with updates

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Statement of capital on 2024-02-27

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024

View Document

14/02/2414 February 2024

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

27/04/2327 April 2023 Termination of appointment of Mark Joseph Rattigan as a director on 2023-04-13

View Document

27/04/2327 April 2023 Notification of Multifreight Holdco Limited as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Cessation of Mark Joseph Rattigan as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Cessation of Ian Taylor as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Cessation of David Gareth Wyndham-Lewis as a person with significant control on 2023-04-13

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

10/03/2310 March 2023 Satisfaction of charge 089207550003 in full

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Statement of capital on 2021-03-31

View Document

04/05/224 May 2022 Statement of capital on 2022-03-21

View Document

04/05/224 May 2022 Statement of capital on 2020-03-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED DAVID GARETH WYNDHAM-LEWIS

View Document

28/04/1428 April 2014 ADOPT ARTICLES 08/04/2014

View Document

28/04/1428 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 561000.00

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MARK JOSEPH RATTIGAN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED IAN TAYLOR

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089207550001

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089207550003

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089207550002

View Document

04/03/144 March 2014 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