SCMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Notification of Boris Sunday Patta as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Appointment of Mr Boris Sunday Patta as a director on 2024-01-01

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Boris Sunday Patta as a director on 2023-04-01

View Document

12/05/2312 May 2023 Notification of Margaret Anne Patta as a person with significant control on 2023-04-01

View Document

12/05/2312 May 2023 Cessation of Boris Sunday Patta as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Boris Sunday Patta as a secretary on 2023-04-04

View Document

12/05/2312 May 2023 Registered office address changed from Unit S1 35 Carlton Crescent Southampton SO15 2EW England to Unit F1 Northumberland Road Southsea PO5 1DS on 2023-05-12

View Document

10/05/2310 May 2023 Registered office address changed from Unit 306 Millbrook Road West Southampton Hampshire SO15 0HW England to Unit S1 35 Carlton Crescent Southampton SO15 2EW on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Cessation of Margaret Anne Patta as a person with significant control on 2023-01-19

View Document

10/02/2310 February 2023 Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to Unit 306 Millbrook Road West Southampton Hampshire SO15 0HW on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Certificate of change of name

View Document

17/01/2317 January 2023 Current accounting period shortened from 2023-03-31 to 2023-01-31

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

16/12/2216 December 2022 Notification of Margaret Anne Patta as a person with significant control on 2022-04-01

View Document

16/12/2216 December 2022 Appointment of Mrs Margaret Anne Patta as a director on 2022-04-01

View Document

15/12/2215 December 2022 Registered office address changed from 63 Westwood Road Hilsea Portsmouth PO2 9QP England to Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2022-12-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CESSATION OF OLGA ALEXEEVNA BALCHIN AS A PSC

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM UNIT 38 ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT S1 WINCHESTER HOUSE 35 CARLTON CRESENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 38 BASEPOINT BUSINESS CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT O105 LOK'N STORE BLDG 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

12/05/1612 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: UNIT 406 MILLBROOK ROAD WEST MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0HW ENGLAND

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET PATTA

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR BORIS SUNDAY PATTA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS PATTA

View Document

23/03/1423 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM UNIT S1 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT 406 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST, MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0HW ENGLAND

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED SCMA LIMITED CERTIFICATE ISSUED ON 16/09/13

View Document

13/09/1313 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS ENGLAND

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM PO BOX UNIT 406 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0HW ENGLAND

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O SBS ACCOUNTANTS PO BOX UNIT S1 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM UNIT 0105 LOK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS MARGARET ANNE PATTA

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAUREN ADAMS

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM UNIT 0105 LOCK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

08/03/128 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM UNIT S1 WINCHESTER HOUSE 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2UB

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT 0105 LOK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED BORIS SUNDAY PATTA

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 316 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR BORIS PATTA

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM UNIT 0105 LOK'N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT S1 WINCHESTER HOUSE 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2UB

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 316 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT 0105 LOK'N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: UNIT 302 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: UNIT F1 THE CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND SOUTHSEA PORTSMOUTH PO5 1DS

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

31/01/0331 January 2003 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