SCENIC COLOURS LIMITED

06563454
7 MIDDLE LANE GRENOSIDE SHEFFIELD S35 8PS

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of secretary (Alison Hemming) 1 Buy now
31 Jul 2024 officers Change of particulars for director (Paul Hemming) 2 Buy now
31 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 5 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 4 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Paul Hemming) 2 Buy now
15 Dec 2009 accounts Annual Accounts 4 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
06 Jun 2008 officers Secretary appointed alison hemming 1 Buy now
06 Jun 2008 officers Director appointed paul hemming 1 Buy now
06 Jun 2008 capital Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
11 Apr 2008 officers Appointment terminated director jacqueline scott 1 Buy now
11 Apr 2008 officers Appointment terminated secretary stephen scott 1 Buy now
11 Apr 2008 incorporation Incorporation Company 9 Buy now