SCD TOURS UK LIMITED
Status | ACTIVE |
Company No. | 09300227 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SCD TOURS UK LIMITED is an active private limited company with number 09300227. It was incorporated 9 years, 6 months, 24 days ago, on 07 November 2014. The company address is Gnd Flr Office Suite 1 Meadowhall Riverside Gnd Flr Office Suite 1 Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-13
Officer name: Mr Adam Peter Thorby
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Change to a person with significant control
Date: 27 Mar 2024
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-10
Psc name: Supercardriver Holdings Limited
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Peter Thorby
Change date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Mr Adam Peter Thorby
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 11 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Supercardriver Holdings Limited
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Nigel Stephen Griffiths
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Adam Peter Thorby
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Stephen Griffiths
Termination date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Stephen Griffiths
Change date: 2019-11-07
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-07
Psc name: Mr Adam Peter Thorby
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Mr Nigel Stephen Griffiths
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
New address: Gnd Flr Office Suite 1 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Old address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Change date: 2019-11-07
Documents
Change account reference date company current extended
Date: 14 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Adam Peter Thorby
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Stephen Griffiths
Change date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
Old address: Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
New address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Certificate change of name company
Date: 21 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scd-tv LIMITED\certificate issued on 21/09/15
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Adam Peter Thorby
Documents
Capital allotment shares
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-01
Capital : 2 GBP
Documents
Some Companies
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 07964693 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GILMOUR HOUSE,LONDON,NW9 5XX
Number: | 07354540 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAVID RICHARDS ENGINEERING SERVICES LIMITED
THE OLD BANK,NORTHFLEET,DA11 8RB
Number: | 09424800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN TECHNICAL CERAMICS LIMITED
MORGAN ADVANCED MATERIALS - TECHNICAL CERAMICS,STOURPORT-ON-SEVERN,DY13 8DW
Number: | 00262938 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 09549894 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ALBERT STREET,SPALDING,PE11 2LD
Number: | 11402770 |
Status: | ACTIVE |
Category: | Private Limited Company |