SCB & ASSOCIATES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

23/07/2423 July 2024 Termination of appointment of Joachim Emanuelsson as a director on 2024-06-28

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

28/07/2328 July 2023 Registered office address changed from Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD England to 7 Birchin Lane London EC3V 9BW on 2023-07-28

View Document

21/04/2321 April 2023 Change of details for Mr Kevin Connal Mcgeeney as a person with significant control on 2020-01-01

View Document

21/04/2321 April 2023 Director's details changed for Joachim Emanuelsson on 2017-01-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Kevin Connal Mcgeeney on 2020-11-30

View Document

21/04/2321 April 2023 Secretary's details changed for Bethanie Marie Castelnuovo on 2020-11-30

View Document

22/11/2222 November 2022 Change of details for Scb Brokers Sa as a person with significant control on 2022-11-15

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / STARSUPPLY RENEWABLES SA / 01/01/2018

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 ADOPT ARTICLES 05/01/2018

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR PER JOACHIM EMANUELSSON / 12/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARSUPPLY RENEWABLES SA

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / STARSUPPLY RENEWABLES SA / 12/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR KEVIN CONNAL MCGEENEY

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 110 BISHOPSGATE LONDON EC2N 4AY

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 110 18TH FLOOR, HERON TOWER, 110 BISHOPSGATE LONDON UNITED KINGDOM

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM HERON TOWER, 110 BISHOPSGATE 18TH FLOOR, HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 18TH FLOOR 110 HERON TOWER BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 110 BISHOPSGATE 18TH FLOOR, HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED STARSUPPLY COMMODITY BROKERS LIMITED CERTIFICATE ISSUED ON 23/07/14

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUGGINS

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECOND FILING WITH MUD 24/11/12 FOR FORM AR01

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM EMANUELSSON / 25/11/2011

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BETHANIE MARIE CASTELNUOVO / 15/08/2012

View Document

16/11/1216 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DOUGLAS JOAQUIN HUGGINS

View Document

04/09/124 September 2012 SECRETARY APPOINTED BETHANIE MARIE CASTELNUOVO

View Document

05/12/115 December 2011 DIRECTOR APPOINTED JOACHIM EMANUELSSON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NAOMI MCGEOUGH

View Document

24/11/1124 November 2011 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