Advanced company searchLink opens in new window

SCM MANCO 1 LIMITED

Company number 11384675

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)
06 Sep 2023 CH01 Director's details changed for Mr Steven Mcgeown on 24 August 2023
14 Aug 2023 AA Full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Jonathan Michael Simpson as a director on 31 March 2023
27 Oct 2022 AP01 Appointment of Mr Richard Little as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Steven Mcgeown as a director on 20 October 2022
26 Sep 2022 AA Full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
10 Nov 2020 AA Full accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
13 Dec 2019 AA Full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
17 Aug 2018 AP03 Appointment of Susan Taberner as a secretary on 16 August 2018
20 Jun 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
20 Jun 2018 PSC02 Notification of Imagile Group Limited as a person with significant control on 19 June 2018
20 Jun 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 19 June 2018
20 Jun 2018 TM01 Termination of appointment of Roger Hart as a director on 19 June 2018
20 Jun 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 19 June 2018
20 Jun 2018 AP01 Appointment of Mr Jonathan Michael Simpson as a director on 19 June 2018
20 Jun 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 19 June 2018
20 Jun 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2018
20 Jun 2018 AP01 Appointment of Andrew Charles Mutch Rhodes as a director on 19 June 2018
20 Jun 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Third Floor Broad Quay House Prince Street Bristol United Kingdom BS1 4DJ on 20 June 2018