Advanced company searchLink opens in new window

SCY ENTERPRISE LTD

Company number 07284459

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)
26 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
26 Oct 2023 AD01 Registered office address changed from 1 Museum Street York YO1 7DT to 21 Parliament Street York YO1 8SG on 26 October 2023
08 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 TM01 Termination of appointment of Jane Alison Gibson as a director on 24 October 2019
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
09 Jan 2019 TM01 Termination of appointment of Steven John Brown as a director on 2 January 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
13 Jul 2017 AP01 Appointment of Lady Jane Alison Gibson as a director on 3 September 2015
31 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
14 Dec 2015 CH01 Director's details changed
11 Dec 2015 TM01 Termination of appointment of David James Dickson as a director on 3 September 2015
20 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
21 Oct 2015 TM02 Termination of appointment of Kersten Elizabeth England as a secretary on 2 September 2015