S C A ONE LTD

Company Documents

DateDescription
30/03/2530 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

12/03/2512 March 2025 Change of details for Mr Adrian Costel Scortanu as a person with significant control on 2025-03-06

View Document

11/03/2511 March 2025 Registered office address changed from 116 Mount Way Welwyn Garden City AL7 4JX England to 167-169 Great Portland Street London W1W 5PF on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Adrian Costel Scortanu on 2025-03-06

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/11/236 November 2023 Director's details changed for Mr Adrian Costel Scortanu on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Adrian Costel Scortanu as a person with significant control on 2023-11-06

View Document

19/10/2319 October 2023 Change of details for Mr Adrian Costel Scortanu as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Adrian Costel Scortanu on 2023-10-19

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/10/227 October 2022 Director's details changed for Mr Adrian Costel Scortanu on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Adrian Cotel Scortanu as a person with significant control on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CORTEL SCORTANU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALINA MARIA TANASE / 01/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COTEL SCORTANU / 01/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/09/1410 September 2014 SECRETARY APPOINTED ALINA MARIA TANASE

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 133 CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6BY UNITED KINGDOM

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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