SCV LABS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with updates |
22/04/2522 April 2025 | Registered office address changed from Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff Bay CF10 4PL United Kingdom to C/O Acuity Law 3 Assembly Square Britannia Quay Cardiff Bay CF10 4PL on 2025-04-22 |
11/04/2511 April 2025 | Change of details for Mr Warren Russell as a person with significant control on 2025-04-11 |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2024-12-05 |
26/03/2526 March 2025 | Change of details for Mr Warren Russell as a person with significant control on 2024-12-04 |
21/03/2521 March 2025 | Memorandum and Articles of Association |
19/03/2519 March 2025 | Statement of company's objects |
10/12/2410 December 2024 | Appointment of Mr Mark Patrick Dale as a director on 2024-12-05 |
10/12/2410 December 2024 | Appointment of Mr Stephen James Blundell as a director on 2024-12-05 |
28/05/2428 May 2024 | Incorporation |
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