SC CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 209 Balfour House 741 High Road London N12 0BP on 2022-05-18 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 16/11/2016 |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MELINDA CLARKE / 16/11/2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | SECRETARY APPOINTED MR LLOYD JOHN MURRAY |
16/07/1316 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 891 HIGH ROAD LONDON N12 8QA UNITED KINGDOM |
09/08/129 August 2012 | APPOINTMENT TERMINATED, SECRETARY LLOYD MURRAY |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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