Advanced company searchLink opens in new window

SCI OPCO LIMITED

Company number 13679790

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 May 2022 PSC02 Notification of Sun Communities, Inc. as a person with significant control on 12 November 2021
22 Apr 2022 AP01 Appointment of Mr Aaron Weiss as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Dean Russell Tower as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Arthur Abe Weiss as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Irene Cabanus as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Mr Christopher Adam Ling as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Mr Jeffrey Alan Sills as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Mr John Mclaren as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Ms Karen Dearing as a director on 8 April 2022
21 Apr 2022 AD01 Registered office address changed from Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom to Glovers House Glovers End Bexhill-on-Sea TN39 5ES on 21 April 2022
19 Apr 2022 PSC07 Cessation of Sun Communities Inc as a person with significant control on 4 January 2022
25 Feb 2022 PSC02 Notification of Sun Communities Inc as a person with significant control on 12 November 2021
06 Dec 2021 CERTNM Company name changed citronella LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
03 Dec 2021 AP01 Appointment of Mr Dean Russell Tower as a director on 1 December 2021
03 Dec 2021 AP01 Appointment of Ms Irene Cabanus as a director on 1 December 2021
19 Nov 2021 AP01 Appointment of Arthur Abe Weiss as a director on 18 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Lyn Bond as a director on 18 November 2021
14 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-14
  • GBP 1