SC MANAGEMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
16/03/2316 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/12/2128 December 2021 | Confirmation statement made on 2021-12-28 with updates |
24/12/2124 December 2021 | Cessation of Joshua Herring as a person with significant control on 2021-12-19 |
24/12/2124 December 2021 | Notification of Shawn Mcgrath as a person with significant control on 2021-12-19 |
24/12/2124 December 2021 | Termination of appointment of Joshua Herring as a director on 2021-12-19 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/07/206 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
02/12/192 December 2019 | DIRECTOR APPOINTED MR SHAWN GERARD MCGRATH |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 01/03/2018 |
02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 01/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HERRING / 17/01/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
24/11/1724 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/04/1629 April 2016 | COMPANY NAME CHANGED SOCIAL CARE UMBRELLA LTD CERTIFICATE ISSUED ON 29/04/16 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 8 BURY STREET NORWICH NR2 2DN ENGLAND |
29/01/1629 January 2016 | 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