- Company Overview for SCB & ASSOCIATES LIMITED (07859997)
- Filing history for SCB & ASSOCIATES LIMITED (07859997)
- People for SCB & ASSOCIATES LIMITED (07859997)
- More for SCB & ASSOCIATES LIMITED (07859997)
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) |
---|---|---|---|
06 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr Kevin Connal Mcgeeney as a director on 27 February 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
14 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Jul 2016 | AD01 | Registered office address changed from 34 Lime Street London EC3M 7AT to Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD on 26 July 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
30 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from 110 Bishopsgate London EC2N 4AY to 34 Lime Street London EC3M 7AT on 22 June 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 110 18Th Floor, Heron Tower, 110 Bishopsgate London United Kingdom to 110 Bishopsgate London EC2N 4AY on 2 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Heron Tower, 110 Bishopsgate 18Th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on 29 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 18Th Floor 110 Heron Tower Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on 12 August 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 110 Bishopsgate 18Th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on 29 July 2014 | |
23 Jul 2014 | CERTNM |
Company name changed starsupply commodity brokers LIMITED\certificate issued on 23/07/14
|
|
17 Jul 2014 | AD01 | Registered office address changed from 4 More London Riverside London SE1 2AU on 17 July 2014 | |
08 May 2014 | TM01 | Termination of appointment of Douglas Joaquin Huggins as a director on 1 May 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 | |
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
|
|
21 Dec 2012 | CH03 | Secretary's details changed for Bethanie Marie Castelnuovo on 15 August 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Joachim Emanuelsson on 25 November 2011 | |
16 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
04 Sep 2012 | AP03 | Appointment of Bethanie Marie Castelnuovo as a secretary on 15 August 2012 |