SCPDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from PO Box 4385 07323429: Companies House Default Address Cardiff CF14 8LH to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH on 2024-06-25

View Document

19/04/2419 April 2024 Notification of Anita Ethel Aneke as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Anita Ethel Aneke as a person with significant control on 2024-04-19

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-07-22 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Esther Karlene Innocent as a secretary on 2023-01-18

View Document

31/01/2331 January 2023 Cessation of Carolyn Alicia Innocent as a person with significant control on 2021-06-01

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Registered office address changed to PO Box 4385, 07323429: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-17

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 2 HEATHFIELD VALE HEATHFIELD VALE SOUTH CROYDON CR2 8AE ENGLAND

View Document

31/03/2131 March 2021 Registered office address changed from , 2 Heathfield Vale Heathfield Vale, South Croydon, CR2 8AE, England to PO Box 4385 Cardiff CF14 8LH on 2021-03-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA ETHEL ANEKE

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN INNOCENT

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY ANITA ANEKE

View Document

06/05/196 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MS ESTHER KARLENE INNOCENT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS ANITA ETHEL ANEKE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 Registered office address changed from , 473a Kingston Road, London, SW20 8JP, England to PO Box 4385 Cardiff CF14 8LH on 2017-06-19

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 473A KINGSTON ROAD LONDON SW20 8JP ENGLAND

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA ANEKE / 07/12/2016

View Document

07/12/167 December 2016 SECRETARY APPOINTED MRS ANITA ANEKE

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN INNOCENT / 07/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 DISS REQUEST WITHDRAWN

View Document

15/06/1615 June 2016 APPLICATION FOR STRIKING-OFF

View Document

08/04/168 April 2016 Registered office address changed from , Lansdowne Building 2 Lansdowne Road, Croydon, CR9 2ER to PO Box 4385 Cardiff CF14 8LH on 2016-04-08

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND ANEKE

View Document

21/12/1521 December 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O ANITA ANEKE 31 BRAMBLEWOOD CLOSE BRAMBLEWOOD CLOSE CARSHALTON SURREY SM5 1PQ

View Document

04/02/154 February 2015 Registered office address changed from , C/O Anita Aneke, 31 Bramblewood Close, Bramblewood Close, Carshalton, Surrey, SM5 1PQ to PO Box 4385 Cardiff CF14 8LH on 2015-02-04

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MISS CAROLYN INNOCENT

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA ANEKE

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ANEKE / 11/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 01/08/13 STATEMENT OF CAPITAL GBP 8

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/09/135 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Registered office address changed from , 71 Wynash Gardens Carshalton, Carshalton, SM5 3PX on 2013-04-30

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 71 WYNASH GARDENS CARSHALTON CARSHALTON SM5 3PX

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANEKE

View Document

27/11/1227 November 2012 SECRETARY APPOINTED RAYMOND ANEKE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ANITA ANEKE

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANEKE

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR RAYMOND EDOZIE ANEKE

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA ANEKE

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANEKE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR RAYMOND EDOZIE ANEKE

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ANEKE / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR RAYMOND EDOZIE ANEKE

View Document

05/01/125 January 2012 Annual return made up to 22 July 2011 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FLAT 2 148 LEIGHAM COURT ROAD STREATHAM LONDON SW16 2RJ UNITED KINGDOM

View Document

12/10/1112 October 2011 Registered office address changed from , Flat 2 148 Leigham Court Road, Streatham, London, SW16 2RJ, United Kingdom on 2011-10-12

View Document

22/07/1022 July 2010 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