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)
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
30 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 3,156.765
23 Oct 2018 TM01 Termination of appointment of Stephen Michael Draisey as a director on 16 October 2018
05 Oct 2018 AD01 Registered office address changed from Unit 3 Morris House Swainson Road London W3 7UP England to Unit 1.8 & 1.9 the Shepherds Building Charecroft Way London W14 0EE on 5 October 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2,987.709
24 Sep 2018 AA Full accounts made up to 29 December 2017
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 2,984.595
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2,976.135
03 Aug 2018 AP01 Appointment of Mr Tim Rollit Mason as a director on 1 August 2018
29 Jun 2018 TM01 Termination of appointment of Ian Christopher West as a director on 17 June 2018
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 2,811.954
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,778.877
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 2,710.331
10 Jan 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
02 Jan 2018 MA Memorandum and Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder consent/investment,warrant issuace and ssa agrerements and entering into documents that promote the success of the company are hereby approved 27/09/2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,378.802
21 Dec 2017 AP01 Appointment of Mr David Cruickshank as a director on 20 December 2017
14 Nov 2017 AP01 Appointment of Mr David Giampaolo as a director on 21 September 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 2,363.954
21 Sep 2017 AA Full accounts made up to 30 December 2016
17 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,183.968