SCION INVESTMENT FINANCING LIMITED

03928216
3RD FLOOR 47 BEAK STREET LONDON ENGLAND W1F 9SE

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2024 accounts Annual Accounts 3 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 3 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2022 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
12 May 2021 accounts Annual Accounts 20 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 19 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 19 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 19 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 20 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 accounts Annual Accounts 16 Buy now
06 May 2015 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
13 Feb 2015 accounts Annual Accounts 16 Buy now
07 Oct 2014 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 30 Buy now
07 May 2013 officers Termination of appointment of director (Julia Blackman) 1 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 accounts Annual Accounts 19 Buy now
17 Dec 2012 auditors Auditors Resignation Company 1 Buy now
08 Nov 2012 auditors Auditors Resignation Company 1 Buy now
25 Oct 2012 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Annual Accounts 17 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
02 Mar 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 19 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
18 Jan 2011 officers Appointment of corporate secretary (Scion Secretarial Services Limited) 2 Buy now
14 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 accounts Annual Accounts 19 Buy now
16 May 2009 accounts Annual Accounts 16 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD 1 Buy now
18 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 1 Buy now
16 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2008 accounts Annual Accounts 15 Buy now
21 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Mar 2007 accounts Annual Accounts 15 Buy now
28 Feb 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
28 Jul 2006 accounts Annual Accounts 13 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2006 annual-return Return made up to 14/02/06; full list of members 6 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 11 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2006 officers New director appointed 3 Buy now
24 Oct 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
07 Jun 2005 accounts Annual Accounts 14 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
28 Feb 2005 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
23 Feb 2005 annual-return Return made up to 14/02/05; full list of members 5 Buy now
06 Sep 2004 accounts Annual Accounts 21 Buy now
31 Mar 2004 miscellaneous Miscellaneous 1 Buy now
09 Mar 2004 annual-return Return made up to 14/02/04; full list of members 5 Buy now
17 Feb 2004 officers Director's particulars changed 1 Buy now
17 Feb 2004 officers Director's particulars changed 1 Buy now
04 Feb 2004 accounts Delivery ext'd 3 mth 30/04/03 1 Buy now
10 Jan 2004 officers Director's particulars changed 1 Buy now
18 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Sep 2003 officers Director resigned 1 Buy now
06 Aug 2003 accounts Annual Accounts 13 Buy now
24 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers Director's particulars changed 1 Buy now