SC STRATEGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Robert Rowley Sword on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Scs Uk Holdings Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr William Mark Jessett as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Alexander Patterson on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr William Mark Jessett on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Daniel Spacie on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Katie Mackilligin on 2025-06-09

View Document

05/08/245 August 2024 Cessation of John Mcleod Scarlett as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Notification of William Mark Jessett as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Notification of Scs Uk Holdings Limited as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Cessation of Alexander Charles Carlile as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Alexander Charles Carlile as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Katie Mackilligin as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Alexander Patterson as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Daniel Spacie as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Robert Rowley Sword as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of John Mcleod Scarlett as a director on 2024-07-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

17/03/2117 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CAPITALISE £175 30/07/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 01/08/20 STATEMENT OF CAPITAL GBP 500

View Document

20/11/2020 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 ADOPT ARTICLES 30/07/2020

View Document

20/11/2020 November 2020 30/07/20 STATEMENT OF CAPITAL GBP 450.00

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 DIRECTOR APPOINTED MR WILLIAM MARK JESSETT

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 30/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 06/04/2016

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 06/04/2016

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 24/10/2018

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ARBUTHNOT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 13/04/2016

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED LORD JAMES NORWICH ARBUTHNOT

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 13/06/2014

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 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