SCSD LIMITED
Status | ACTIVE |
Company No. | 08275997 |
Category | Private Limited Company |
Incorporated | 31 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SCSD LIMITED is an active private limited company with number 08275997. It was incorporated 11 years, 7 months, 18 days ago, on 31 October 2012. The company address is 11 Morningside 11 Morningside, Coventry, CV5 6PD, West Midlands, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Old address: 5 the Quadrant Coventry CV1 2EL
Change date: 2024-02-28
New address: 11 Morningside Earlsdon Coventry West Midlands CV5 6PD
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Birley
Change date: 2019-10-11
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Birley
Cessation date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Mr David Birley
Documents
Appoint person secretary company with name date
Date: 06 Nov 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-11
Officer name: Mr David Birley
Documents
Termination secretary company with name termination date
Date: 06 Nov 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Birley
Termination date: 2019-10-11
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change person secretary company with change date
Date: 24 Oct 2016
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-31
Officer name: Mary Birley
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Birley
Change date: 2012-10-31
Documents
Change person secretary company with change date
Date: 24 Oct 2016
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Birley
Change date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: 5 the Quadrant Coventry West Midlands CV1 2EL
New address: 5 the Quadrant Coventry CV1 2EL
Change date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Birley
Documents
Appoint person secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mary Birley
Documents
Some Companies
BOX LITHO PRINT & PACKAGING LIMITED
UNIT 34 RASSAU INDUSTRIAL ESTATE,EBBW VALE,NP23 5SD
Number: | 06819552 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 MARSTON WAY,LONDON,SE19 3JD
Number: | 07477070 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HILLERSDON AVENUE,LONDON,SW13 0EF
Number: | OC402446 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
293 GREEN LANES,PALMERS GREEN,N13 4XS
Number: | 10998297 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 ROCHFORDS GARDENS,SLOUGH,SL2 5XB
Number: | 11861074 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SLICK WILLIE'S,LONDON,SW7 4RB
Number: | 10625914 |
Status: | ACTIVE |
Category: | Private Limited Company |