Advanced company searchLink opens in new window

S C L INTERIORS (LONDON) LIMITED

Company number 04883546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 75,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06