Advanced company searchLink opens in new window

SCION SUPPLY LTD.

Company number 10370881

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)
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
21 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
15 Feb 2022 LIQ02 Statement of affairs
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
04 Feb 2022 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 4 February 2022
12 Jan 2022 TM01 Termination of appointment of Louise Lambert as a director on 8 January 2022
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
07 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Mark Kenneth Lambert as a person with significant control on 31 August 2018
20 Jun 2019 PSC01 Notification of Mark Kenneth Lambert as a person with significant control on 31 August 2018
20 Jun 2019 PSC07 Cessation of Louise Lambert as a person with significant control on 31 August 2018
18 Jun 2019 CH01 Director's details changed for Mr Mark Kenneth Lambert on 22 October 2018
18 Jun 2019 CH01 Director's details changed for Mrs Louise Lambert on 22 October 2018
18 Jun 2019 PSC04 Change of details for Mrs Louise Lambert as a person with significant control on 22 October 2018
17 Jun 2019 AD01 Registered office address changed from 24 Flemming Avenue Leigh-on-Sea Essex SS9 3AW England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 June 2019
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Jun 2018 AP01 Appointment of Mr Mark Kenneth Lambert as a director on 9 June 2018
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates