SCWW 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

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

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Director's details changed for Mr Alexander Morgan Willcocks on 2024-04-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Alexander Morgan Willcocks on 2023-09-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Change of details for Burbeck Capital Limited as a person with significant control on 2022-03-02

View Document

07/02/227 February 2022 Change of details for Burbeck Capital Limited as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Cessation of Ferment Capital Limited as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Cessation of Fleot Limited as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Edward John David Stevens as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Anthony Richard Chant as a director on 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Satisfaction of charge 117585900002 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 117585900001 in full

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 ADOPT ARTICLES 13/11/2019

View Document

01/12/191 December 2019 THAT PURSUANT OF THE PROVISIONS OF SECTION 190 (1) OF THE COMPANIES ACT 2006 14/10/2019

View Document

25/11/1925 November 2019 SUBDIVIDED 14/11/2019

View Document

25/11/1925 November 2019 SUB-DIVISION 13/11/19

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117585900002

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117585900001

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 3.39

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEOT LIMITED

View Document

11/11/1911 November 2019 CESSATION OF EDWARD JOHN DAVID STEVENS AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF ANTHONY RICHARD CHANT AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERMENT CAPITAL LIMITED

View Document

09/01/199 January 2019 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