SCO GROUP LTD

9 Chapel Place, London, EC2A 3DQ, England
StatusACTIVE
Company No.08866005
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

SCO GROUP LTD is an active private limited company with number 08866005. It was incorporated 10 years, 5 months, 8 days ago, on 29 January 2014. The company address is 9 Chapel Place, London, EC2A 3DQ, England.



Company Fillings

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Chioma Kallys

Notification date: 2023-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

Old address: 2nd Floor, 9 Chapel Place London EC2A 3DQ England

New address: 9 Chapel Place London EC2A 3DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

Old address: 2nd Floor Chapel Place London EC2A 3DQ England

New address: 2nd Floor, 9 Chapel Place London EC2A 3DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

Old address: 26 Bloomsbury Street London WC1B 3QJ England

New address: 2nd Floor Chapel Place London EC2A 3DQ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Gavin Brown

Cessation date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Chioma Kallys

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Cluff

Termination date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Gavin Brown

Termination date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

Old address: 2nd Floor 9 Chapel Place London EC2A 3DQ England

New address: 26 Bloomsbury Street London WC1B 3QJ

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: 2nd Floor 9 Chapel Place London EC2A 3DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chioma Sandra Kallys

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Gavin Brown

Appointment date: 2014-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 221 Bow Road London E3 2SJ England

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERNATIONAL SERVICES LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:10052133
Status:ACTIVE
Category:Private Limited Company

LIV.IN TRAINING LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:11940700
Status:ACTIVE
Category:Private Limited Company

MAYTONE II LIMITED

LITTLEWICK GREEN SERVICE STATION,MAIDENHEAD,SL6 3RQ

Number:00344207
Status:ACTIVE
Category:Private Limited Company

MEDWAY ELECTRICAL & MAINTENANCE LIMITED

137 KINGSTON CRESCENT,CHATHAM,ME5 8YY

Number:06671197
Status:ACTIVE
Category:Private Limited Company

MHB RAIL LTD

31 CHURCH ROAD,MANCHESTER,M22 4NN

Number:11758992
Status:ACTIVE
Category:Private Limited Company

RED-D-ARC (UK) LIMITED

UNIT 9 STATION ROAD INDUSTRIAL ESTATE,ST HELENS,WA9 3JG

Number:06533996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source