SCM PRODUCTS LTD

7 Ty Nant Court 7 Ty Nant Court, Cardiff, CF15 8LW, United Kingdom
StatusACTIVE
Company No.08429617
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCM PRODUCTS LTD is an active private limited company with number 08429617. It was incorporated 11 years, 3 months, 9 days ago, on 05 March 2013. The company address is 7 Ty Nant Court 7 Ty Nant Court, Cardiff, CF15 8LW, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Teresa Jane Corbett

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Teresa Jane Corbett

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: Bush House 39 Cardiff Road Llandaf Cardiff CF5 2DP

New address: 7 Ty Nant Court Morganstown Cardiff CF15 8LW

Change date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Teresa Jane Green

Change date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Apr 2016

Action Date: 04 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFICIENS CONSULTING LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09967178
Status:ACTIVE
Category:Private Limited Company

KEYPOINT COMPUTING LIMITED

76 LAKE RISE,ESSEX,RM1 4EE

Number:02869202
Status:ACTIVE
Category:Private Limited Company

MICHAEL MEDICS LTD

6 NORRIS HOUSE,LONDON,N1 5PU

Number:09719724
Status:ACTIVE
Category:Private Limited Company

NEEDHAM ASSOCIATES LIMITED

4 KIRKDALE DRIVE,OLDHAM,OL2 5TG

Number:11374198
Status:ACTIVE
Category:Private Limited Company

POSITIVELY PRIMARY LTD

29 CUTHBERT ROAD,CROYDON,CR0 3RB

Number:08811881
Status:ACTIVE
Category:Private Limited Company

ROLLEM SJM LIMITED

UNIT 3A WENTWORTH WAY WENTWORTH INDUSTRIAL ESTATE,BARNSLEY,S75 3DH

Number:10524493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source