Advanced company searchLink opens in new window

SCION PARTNERSHIP SERVICES LTD

Company number 07703870

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)
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
18 Jun 2015 CH01 Director's details changed for Mrs Joanne Victoria Sennitt on 18 June 2015
06 May 2015 CH01 Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Nov 2014 AP04 Appointment of Scion Secretarial Services Limited as a secretary on 18 November 2014
07 Oct 2014 CH01 Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014
06 Oct 2014 CH01 Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014
11 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
01 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
23 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
15 May 2013 AA Total exemption full accounts made up to 31 July 2012
07 May 2013 TM01 Termination of appointment of Julia Blackman as a director
25 Oct 2012 CH01 Director's details changed for Ms Julia Jane Blackman on 22 October 2012
17 Oct 2012 TM01 Termination of appointment of Martin Taylor as a director
10 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Nimesh Kamath as a director
13 Jul 2011 NEWINC Incorporation