Advanced company searchLink opens in new window

SC LEGAL CONSULTANCY LTD

Company number 11041960

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CH01 Director's details changed for Mr Cenk Gumus on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr Cenk Gumus as a person with significant control on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Cenk Gumus on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ England to Flat 12 Arum Apartments 22 Royal Engineers Way London NW7 1SX on 8 January 2021
06 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 AA01 Previous accounting period shortened from 6 March 2019 to 31 December 2018
17 Jan 2019 AA Accounts for a dormant company made up to 6 March 2018
17 Jan 2019 AA01 Previous accounting period shortened from 30 November 2018 to 6 March 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from 151 West Green Road London N15 5EA United Kingdom to Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ on 6 September 2018
05 Sep 2018 PSC04 Change of details for Mr Cenk Gumus as a person with significant control on 3 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Cenk Gumus on 3 September 2018
22 Mar 2018 CH01 Director's details changed for Mr Cenk Gumus on 22 March 2018
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted