SC STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Robert Rowley Sword on 2025-06-09 |
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 |
09/06/259 June 2025 | Change of details for Scs Uk Holdings Limited as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Change of details for Mr William Mark Jessett as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Alexander Patterson on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Mr William Mark Jessett on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Mr Daniel Spacie on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Katie Mackilligin on 2025-06-09 |
05/08/245 August 2024 | Cessation of John Mcleod Scarlett as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Notification of William Mark Jessett as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Notification of Scs Uk Holdings Limited as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Cessation of Alexander Charles Carlile as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Alexander Charles Carlile as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Katie Mackilligin as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Alexander Patterson as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Mr Daniel Spacie as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Mr Robert Rowley Sword as a director on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of John Mcleod Scarlett as a director on 2024-07-31 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with updates |
17/03/2117 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CAPITALISE £175 30/07/2020 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
24/11/2024 November 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 500 |
20/11/2020 November 2020 | ARTICLES OF ASSOCIATION |
20/11/2020 November 2020 | ADOPT ARTICLES 30/07/2020 |
20/11/2020 November 2020 | 30/07/20 STATEMENT OF CAPITAL GBP 450.00 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR WILLIAM MARK JESSETT |
30/03/2030 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
04/06/194 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 30/04/2019 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 30/04/2019 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 30/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 30/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 06/04/2016 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 06/04/2016 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 24/10/2018 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 24/10/2018 |
24/04/1824 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARBUTHNOT |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MCLEOD SCARLETT / 13/04/2016 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/01/1627 January 2016 | DIRECTOR APPOINTED LORD JAMES NORWICH ARBUTHNOT |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLES CARLILE / 13/06/2014 |
01/11/131 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1211 October 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