Advanced company searchLink opens in new window

SCR LONDON ACADEMY LTD

Company number 09404090

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)
21 Apr 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
28 Nov 2023 CERTNM Company name changed scr london LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
31 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
10 Nov 2020 AD01 Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 35 Belson Road London SE18 5PU on 10 November 2020
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
15 May 2018 AD01 Registered office address changed from Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ England to 86 Whitechapel High Street London E1 7QX on 15 May 2018
20 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
14 Dec 2017 TM02 Termination of appointment of Mohamed Albadry as a secretary on 14 December 2017
23 Nov 2017 AD01 Registered office address changed from Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR England to Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ on 23 November 2017
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
10 Aug 2015 AD01 Registered office address changed from 813 Crown House North Circular Road London NW10 7PN to Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Nabha Tarboush as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Mahra Hamyer Mohammed Aal Malek as a director on 7 August 2015