THE SCENEDOCK ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP England to Unit a, Accounts Dept Genesis Business Estate Rainsford Road London Greater London NW10 7RG on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for New York Associates Limited as a person with significant control on 2025-04-22

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

12/12/2412 December 2024 Change of details for New York Associates Limited as a person with significant control on 2020-09-24

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mrs Nicola Howe-Davies as a director on 2022-09-22

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY WHITE

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / HUGO KEATING / 08/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO OLIVER FITZSTEPHEN KEATING / 08/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CHANGE PERSON AS DIRECTOR

View Document

20/03/1720 March 2017 CHANGE PERSON AS DIRECTOR

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / HUGO KEATING / 12/01/2016

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR HUGO OLIVER FITZSTEPHEN KEATING

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GREGORY MICHAEL WHITE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR HUGO KEATING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / HUGO KEATING / 15/05/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO KEATING / 15/05/2014

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/1220 November 2012 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