SC INTERNATIONAL HOLDING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Mario Joseph Saradar on 2023-08-14

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2021-08-25

View Document

06/01/236 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

03/11/213 November 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

25/08/2125 August 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Mario Joseph Saradar on 2021-02-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

14/06/2114 June 2021 Cessation of Sfo Capital Partners Limited as a person with significant control on 2020-09-17

View Document

14/06/2114 June 2021 Change of details for Marius International Holding Limited as a person with significant control on 2021-06-01

View Document

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

View Accounts

03/07/203 July 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SFO GROUP LIMITED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MOHAMAD FARAJ ABOUCHALBAK

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

23/06/2023 June 2020 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