(CH01) On July 27, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed scv electronics LIMITEDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, November 2021
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scv distribution LIMITEDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 23, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 2, 2019
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 23, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 24, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 4, 2018: 1000.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 4, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 10, 2014: 2.00 GBP
capital
|
|
(AD01) New registered office address Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT. Change occurred on September 9, 2014. Company's previous address: 45 Beresford Road London N8 0AL England.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|