SCTP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mrs Joanne Bridger on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Mr Oliver James Jude-Trailor on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Oliver James Jude-Trailor as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Joanne Bridger as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Ms Helen Marie Loftus as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Helen Marie Loftus on 2025-03-06

View Document

06/02/256 February 2025 Notification of Oliver James Jude-Trailor as a person with significant control on 2025-01-16

View Document

06/02/256 February 2025 Appointment of Mr Oliver James Jude-Trailor as a director on 2025-01-16

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Termination of appointment of Steven Mitchell as a director on 2023-09-20

View Document

06/02/236 February 2023 Cessation of Judith Elaine Day as a person with significant control on 2023-01-19

View Document

06/02/236 February 2023 Termination of appointment of Judith Elaine Day as a director on 2023-01-19

View Document

06/02/236 February 2023 Appointment of Mr Steven Mitchell as a director on 2023-01-19

View Document

06/02/236 February 2023 Termination of appointment of Graham Clarke as a director on 2023-01-19

View Document

06/02/236 February 2023 Cessation of Graham Clarke as a person with significant control on 2023-01-19

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR BAHRAMI

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR AMIR BAHRAMI

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR SONYA MALLIN

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELAINE DAY

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS JUDITH ELAINE DAY

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE DUFF

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA MALLIN

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BLANT

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA POTTER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/01/1830 January 2018 DIRECTOR APPOINTED MISS VANESSA POTTER

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS SONYA MALLIN

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SYRETT

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS JANICE DUFF

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR DANIEL RYAN WALLMAN

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA COOK

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA POTTER

View Document

09/11/159 November 2015 01/11/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MS CHARLOTTE BLANT

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

03/11/143 November 2014 01/11/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 ARTICLES OF ASSOCIATION

View Document

06/08/146 August 2014 ALTER ARTICLES 30/04/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 01/11/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 DIRECTOR APPOINTED MS VANESSA POTTER

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MRS BRENDA COOK

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MARK SYRETT

View Document

16/11/1216 November 2012 01/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KENDALL

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ROSS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE BRIDGER / 29/10/2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MAHONY

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 01/11/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MS DEBBIE ROSS

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ANDREW AYRES

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MS JOANNE BRIDGER

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 ALTER ARTICLES 30/04/2009

View Document

08/10/108 October 2010 04/10/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KENDALL / 04/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE MARY MAHONY / 04/10/2009

View Document

24/11/0924 November 2009 04/10/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MARIE HARRIS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BALDWIN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNETTE BALDWIN

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/024 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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