SCP ITL FINCO LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/05/256 May 2025 Appointment of Mr Romain Tourneret as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Oliver Haarmann as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mr Thomas De Canniere as a director on 2025-04-30

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Nicolo Zanotto on 2023-11-01

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/09/2218 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Satisfaction of charge 119824190001 in full

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2019-12-31

View Document

20/05/2020 May 2020 REDUCE SHARE PREM A/C. DISTRIBUTION IN SPECIE 15/05/2020

View Document

20/05/2020 May 2020 SOLVENCY STATEMENT DATED 15/05/20

View Document

20/05/2020 May 2020 STATEMENT BY DIRECTORS

View Document

20/05/2020 May 2020 20/05/20 STATEMENT OF CAPITAL EUR 16143.2481

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / SCP ITL FINCO LIMITED / 05/06/2019

View Document

31/12/1931 December 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 29/12/2019

View Document

31/12/1931 December 2019 STATEMENT BY DIRECTORS

View Document

31/12/1931 December 2019 SOLVENCY STATEMENT DATED 29/12/19

View Document

31/12/1931 December 2019 31/12/19 STATEMENT OF CAPITAL EUR 1614225.81

View Document

21/08/1921 August 2019 06/06/19 STATEMENT OF CAPITAL EUR 16143.2481

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119824190001

View Document

05/06/195 June 2019 COMPANY NAME CHANGED SCP ITL MIDCO LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

07/05/197 May 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

07/05/197 May 2019 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