Advanced company searchLink opens in new window

SCL GROUP LIMITED

Company number 05514098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2017 CH01 Director's details changed for Mr Nigel John Oakes on 21 July 2017
10 Nov 2017 CH01 Director's details changed for Mr Nigel John Oakes on 21 July 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
30 Aug 2017 PSC01 Notification of Roger Michael Gabb as a person with significant control on 29 September 2016
30 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 30 August 2017
30 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 30 June 2016
29 Feb 2016 TM01 Termination of appointment of Alexander Waddington Oakes as a director on 28 January 2016
29 Feb 2016 TM02 Termination of appointment of Alexander Waddington Oakes as a secretary on 28 January 2016
29 Feb 2016 AP01 Appointment of Mr Alexander James Ashburner Nix as a director on 28 January 2016
19 Aug 2015 CERTNM Company name changed strategic communication laboratories LIMITED\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-06-10
19 Aug 2015 CONNOT Change of name notice
04 Aug 2015 SH20 Statement by Directors
04 Aug 2015 SH19 Statement of capital on 4 August 2015
  • GBP 6,634.80
04 Aug 2015 CAP-SS Solvency Statement dated 27/05/15
04 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/06/2015
22 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,888.1
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 8,888.1
04 Jul 2014 TM02 Termination of appointment of John Bottomley as a secretary
04 Jul 2014 AP03 Appointment of Alexander Waddington Oakes as a secretary
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012