- Company Overview for S C L INTERIORS (LONDON) LIMITED (04883546)
- Filing history for S C L INTERIORS (LONDON) LIMITED (04883546)
- People for S C L INTERIORS (LONDON) LIMITED (04883546)
- More for S C L INTERIORS (LONDON) LIMITED (04883546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | AA | Full accounts made up to 30 September 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
01 Mar 2022 | AD01 | Registered office address changed from Sovereign Way Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW England to Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW on 1 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Dec 2021 | AP03 | Appointment of Miss Carrie Day as a secretary on 14 December 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of David Harold Nash as a secretary on 14 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
30 Jul 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Feb 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
12 Jan 2021 | PSC02 | Notification of Javea Investments Limited as a person with significant control on 22 May 2020 | |
12 Jan 2021 | PSC02 | Notification of A T Nurse & Sons Limited as a person with significant control on 22 May 2020 | |
12 Jan 2021 | PSC02 | Notification of P Baker & Sons Limited as a person with significant control on 22 May 2020 | |
12 Jan 2021 | PSC07 | Cessation of Stephen William Nixon as a person with significant control on 22 May 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
11 Jun 2020 | TM01 | Termination of appointment of Stephen William Nixon as a director on 22 May 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Adam Trevor Nurse as a director on 1 May 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Adrian John Nurse as a director on 1 May 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Peter Alexander James Baker as a director on 1 May 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to Sovereign Way Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW on 18 March 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|