Advanced company searchLink opens in new window

SCN HOLIDAYS LTD

Company number 12611782

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)
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 May 2022
19 Dec 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
30 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 PSC04 Change of details for Mr Martin Stuart Lock as a person with significant control on 26 March 2021
19 Apr 2021 PSC04 Change of details for Mr Graham John Rogers as a person with significant control on 26 March 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 100,450
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2020 AD01 Registered office address changed from 12 Easenby Close Swanland North Ferriby HU14 3NP England to Unit C Millshaw Business Park Global Avenue Leeds LS11 8PR on 14 October 2020
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 450
14 Oct 2020 AP01 Appointment of Mr Gary Speakman as a director on 8 October 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
24 Aug 2020 AP01 Appointment of Mr David Lee Mcdonald as a director on 11 August 2020
24 Aug 2020 AP01 Appointment of Mr Mark Williams as a director on 11 August 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 400
24 Aug 2020 AP01 Appointment of Mr Carl Allan Brackenbury as a director on 11 August 2020
24 Aug 2020 AP01 Appointment of Mr Martin Stuart Lock as a director on 11 August 2020
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted