SCC TECHNOLOGY LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

31/12/2231 December 2022 Application to strike the company off the register

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

27/12/2027 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/01/1920 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/12/1624 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 96 HIGH STREET ILFRACOMBE DEVON EX34 9NH

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/135 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

01/02/121 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CORNER / 14/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORNER / 14/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6DE

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 S386 DISP APP AUDS 27/10/05

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 S366A DISP HOLDING AGM 27/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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