SCG CONSULTANCY LLP
Status | ACTIVE |
Company No. | OC355775 |
Category | Limited Liability Partnership |
Incorporated | 21 Jun 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
SCG CONSULTANCY LLP is an active limited liability partnership with number OC355775. It was incorporated 14 years, 10 days ago, on 21 June 2010. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2024
Action Date: 21 Jun 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Katherine Estee Gorman
Termination date: 2020-09-04
Documents
Termination member limited liability partnership with name termination date
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nadine Stalick
Termination date: 2020-09-04
Documents
Termination member limited liability partnership with name termination date
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Albion Trust Limited
Termination date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-21
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-30
Officer name: Sonja Rachelle Denise Gorman
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-30
Officer name: Mr Seymour Gorman
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-25
Officer name: Mr Charles Alexis Gorman
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-10-16
Officer name: Albion Trust Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-16
Old address: 233-237 Old Marylebone Road London NW1 5QT
New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-21
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tara Anne Gorman
Termination date: 2016-03-01
Documents
Change person member limited liability partnership with name change date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-22
Officer name: Tara Anne Gorman
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-21
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-08-02
Officer name: Katherine Estee Bar-Chama
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 29 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Katherine Estee Bar-Chama
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Katherine Estee Bar-Chama
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Katherine Estee Gorman
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Tara Gorman
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-21
Documents
Change account reference date limited liability partnership previous shortened
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-31
Officer name: Mr Seymour Gorman
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-31
Officer name: Sonja Rachelle Denise Gorman
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-31
Officer name: Charles Alexis Gorman
Documents
Appoint person member limited liability partnership
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nadine Stalick
Documents
Appoint person member limited liability partnership
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sonja Rachelle Denise Gorman
Documents
Appoint person member limited liability partnership
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Tara Gorman
Documents
Appoint person member limited liability partnership
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Katherine Estee Gorman
Documents
Incorporation limited liability partnership
Date: 21 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BESPOKE TRADING SOLUTIONS LIMITED
42 MILTON RISE,WESTON-SUPER-MARE,BS22 8AS
Number: | 10888056 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 ROBERT STREET,MANCHESTER,M3 1EY
Number: | 11526286 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,BAGSHOT,GU19 5AF
Number: | 11529292 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A MERTON ROAD,LONDON,SW18 1QY
Number: | 08901316 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 VIEWFIELD TERRACE,DUNFERMLINE,KY12 7JH
Number: | SO304157 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O SEXTY & CO,NORTH WALSHAM,NR28 9DA
Number: | 10636333 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |