Advanced company searchLink opens in new window

SCMF BIDCO LIMITED

Company number 08196646

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)
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 767,974.74
11 May 2015 AP01 Appointment of Mr Neil Michael Croxson as a director on 6 May 2015
01 May 2015 TM01 Termination of appointment of Simon Cottle as a director on 31 January 2015
13 Apr 2015 TM01 Termination of appointment of Michael Edward Murray as a director on 23 January 2015
18 Mar 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015
13 Feb 2015 AA Full accounts made up to 30 April 2014
18 Dec 2014 TM01 Termination of appointment of Jeremy John Stopher as a director on 10 December 2014
11 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 767,974.74
04 Jul 2014 AP01 Appointment of Peter Charles Sephton as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 767,974.74
04 Feb 2014 AA Full accounts made up to 30 April 2013
29 Jan 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 April 2013
12 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
10 Dec 2012 AP01 Appointment of Jeremy John Stopher as a director
10 Dec 2012 AP01 Appointment of Michael Edward Murray as a director
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 63,580.74
30 Aug 2012 NEWINC Incorporation