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)
01 Oct 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
  • ANNOTATION This document replaces the AR01 registered on 23RD July 2013 as it was not properly delivered.
11 Sep 2013 TM01 Termination of appointment of Alexander Nix as a director
25 Jul 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 July 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 1ST October 2013.
21 May 2013 AUD Auditor's resignation
02 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 CH01 Director's details changed for Alexander James Ashburner Nix on 5 September 2011
21 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
12 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive dirs rpt 06/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 SH03 Purchase of own shares.
23 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
08 Apr 2010 AAMD Amended full accounts made up to 31 December 2008
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2010 AD01 Registered office address changed from 8 Grafton Street London W1S 4EL United Kingdom on 6 February 2010
04 Jan 2010 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2010
29 Oct 2009 CH01 Director's details changed for Julian Wheatland on 14 October 2009
29 Oct 2009 CH01 Director's details changed for Alexander James Ashburner Nix on 14 October 2009
29 Oct 2009 CH01 Director's details changed for Alexander Waddington Oakes on 14 October 2009
27 Oct 2009 CH01 Director's details changed for Roger Gabb on 14 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
21 Jul 2009 363a Return made up to 20/07/09; full list of members