SC DESIGN CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 09112692 |
Category | Private Limited Company |
Incorporated | 02 Jul 2014 |
Age | 9 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SC DESIGN CONSULTANCY LIMITED is an active private limited company with number 09112692. It was incorporated 9 years, 11 months, 3 days ago, on 02 July 2014. The company address is Unit 9 Barnack Business Centre Unit 9 Barnack Business Centre, Salisbury, SP1 2LP, Wiltshire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-09
New address: Unit 9 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP
Old address: The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR England
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 9 Deans Farm Buildings Stratford Sub Castle Salisbury Wiltshire SP1 3YP
Change date: 2017-08-07
New address: The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-14
Officer name: Simon Andrew Course
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 9 Deans Farm Buildings Stratford Sub Castle Salisbury Wiltshire SP1 3YP
Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England
Documents
Some Companies
ALLSWORTH FAMILY INVESTMENTS LIMITED
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 10933406 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BROOK STREET,LONDON,W1K 5EH
Number: | 07811410 |
Status: | ACTIVE |
Category: | Private Limited Company |
459 BATH ROAD,BRISTOL,BS4 3JU
Number: | 07937913 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 HOLMLEIGH ROAD,LONDON,N16 5PY
Number: | 10070893 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 05035287 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA SQUARE,,BIRMINGHAM,B1 1BD
Number: | 11271897 |
Status: | ACTIVE |
Category: | Private Limited Company |