SCS TECHNOLOGY LIMITED

06386289
UNIT 101C BUSINESS DESIGN CENTRE LONDON ENGLAND N1 0QH

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 8 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 8 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
19 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 6 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
28 Sep 2013 accounts Annual Accounts 10 Buy now
28 Sep 2012 accounts Annual Accounts 10 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 officers Termination of appointment of director (Jason Raju) 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Ivan Greenwald) 1 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 10 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Sajad Sabir Chowdry) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Miss Gillian Chowdry) 1 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 7 Buy now
05 Nov 2009 address Change Sail Address Company 1 Buy now
05 Nov 2009 officers Change of particulars for director (Jason Vijayen Raju) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Sajad Sabir Chowdry) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Ivan Greenwald) 2 Buy now
07 Jul 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 01/10/08; full list of members 4 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from manfield house, 2ND floor 1 southampton street london WC2R 0LR 1 Buy now
30 Sep 2008 officers Director appointed jason vijayen raju 2 Buy now
25 Sep 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
19 Sep 2008 officers Director appointed ivan greenwald 2 Buy now
19 Sep 2008 capital Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
14 Nov 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 incorporation Incorporation Company 17 Buy now