SCD TOURS UK LIMITED

Gnd Flr Office Suite 1 Meadowhall Riverside Gnd Flr Office Suite 1 Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom
StatusACTIVE
Company No.09300227
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICUBE UK LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:07964693
Status:ACTIVE
Category:Private Limited Company

ATRECON LTD.

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

PLANT STORE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09549894
Status:ACTIVE
Category:Private Limited Company

SAVE WITH DAVE LTD

53 ALBERT STREET,SPALDING,PE11 2LD

Number:11402770
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