SC MIDCO LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

18/11/2418 November 2024 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Student Castle Investments Holdco Limited as a person with significant control on 2024-11-18

View Document

25/04/2425 April 2024 Satisfaction of charge 089785990005 in full

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Lim Tai Toon as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Registration of charge 089785990005, created on 2023-07-25

View Document

10/11/2210 November 2022 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/02/2018 February 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089785990004

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MURDO JOHN MCILHAGGER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089785990003

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 10.00

View Document

06/09/176 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 11.00

View Document

31/08/1731 August 2017 ARTICLES OF ASSOCIATION

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089785990004

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/03/1723 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 9

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089785990002

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089785990001

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR SAM DANCE

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089785990003

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089785990002

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 AUD RES

View Document

13/08/1413 August 2014 ALTER ARTICLES 10/07/2014

View Document

25/07/1425 July 2014 ALLOT OF 7 ORD SHA INC SHAR CAP FROM £1 TO £8 11/06/2014

View Document

25/07/1425 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1425 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 8

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089785990001

View Document

07/04/147 April 2014 CURRSHO FROM 30/04/2015 TO 31/08/2014

View Document

04/04/144 April 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