Advanced company searchLink opens in new window

SCA INVESTMENTS LIMITED

Company number 08027386

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)
04 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 CS01 Confirmation statement made on 11 April 2020 with updates
15 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 4,393.927
14 May 2020 CH01 Director's details changed for Mrs Sally Matthews on 10 May 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,107.749
07 May 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3,991.219
06 Apr 2020 CH01 Director's details changed for Misty Hope Reich on 3 April 2020
03 Apr 2020 AP01 Appointment of Misty Hope Reich as a director on 25 February 2020
24 Mar 2020 MR04 Satisfaction of charge 080273860001 in full
05 Mar 2020 AP01 Appointment of Mr Nicholas James Buckle as a director on 25 February 2020
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 3,913.002
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 AA Full accounts made up to 28 December 2018
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Members ratify and approve allotments 12/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 3,897.816
24 Jul 2019 AP01 Appointment of Mr Andrew Thomas Wynn as a director on 12 July 2019
05 Jun 2019 TM01 Termination of appointment of David Alexander Cruickshank as a director on 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
16 Apr 2019 AP01 Appointment of Mr Bruce Ferguson Macfarlane as a director on 25 March 2019
16 Apr 2019 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 25 March 2019
17 Jan 2019 AP01 Appointment of Mr Stephen David Vernon Willson as a director on 1 January 2019
11 Jan 2019 TM01 Termination of appointment of Jan Harley as a director on 31 December 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 3,177.041
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association