SCG PRINCIPALS LLP

The White House Mill Road The White House Mill Road, Reading, RG8 9DD, England
StatusACTIVE
Company No.OC372209
CategoryLimited Liability Partnership
Incorporated08 Feb 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SCG PRINCIPALS LLP is an active limited liability partnership with number OC372209. It was incorporated 12 years, 4 months, 10 days ago, on 08 February 2012. The company address is The White House Mill Road The White House Mill Road, Reading, RG8 9DD, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

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: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-09-20

Officer name: Far East Investment & Services Ltd.

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-09-20

Psc name: Far East Investment and Services Ltd.

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: LLAD01

New address: The White House Mill Road Goring Reading RG8 9DD

Old address: 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF

Change date: 2018-09-20

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-05

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-10

Officer name: Ms Wai See Lee

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-19

Officer name: Hermony Sun Wah Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Wai See Lee

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-01

Officer name: Scglobal Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-02-01

Officer name: Ms. Wai See Lee

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-03

Old address: 6 Dudley Road Tunbridge Wells Kent TN1 1LF

New address: 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Nga Yu Lam

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Hermony Sun Wah Lee

Appointment date: 2015-02-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Scglobal Limited

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jun 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-16

Officer name: Jhl Principals Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sun Lee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sun Lee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sun Lee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nga Lam

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wai Lee

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jhl Principals Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jhl Principals Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Wai See Lee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Far East Investment & Services Ltd.

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Apr 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: LLAA01

New date: 2012-04-05

Made up date: 2013-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Far East Investment & Services Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Far East Investment & Services Ltd.

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 26 Mar 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-02-28

New date: 2013-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGENCY SPRING LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:06300843
Status:ACTIVE
Category:Private Limited Company

J BEST ORDER LIMITED

F10, 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:10079578
Status:ACTIVE
Category:Private Limited Company

KIK SOLUTIONS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11617307
Status:ACTIVE
Category:Private Limited Company

MO LTD

25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:06969701
Status:ACTIVE
Category:Private Limited Company

PERENNIAL SERVICE SOLUTIONS LIMITED

110 HIGH STREET,ALFRETON,DE55 7HH

Number:10694155
Status:ACTIVE
Category:Private Limited Company

PROTEIN SHAKER LTD

UNIT 4 THE VICTORIA WORKS,NOTTINGHAM,NG3 3AR

Number:10984022
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