Download leads from Nexok and grow your business. Find out more

SCN Contractors Limited

Documents

Total Documents70
Total Pages284

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with no updates
31 January 2023Total exemption full accounts made up to 30 April 2022
2 January 2023Confirmation statement made on 3 December 2022 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
30 January 2022Confirmation statement made on 3 December 2021 with no updates
30 April 2021Total exemption full accounts made up to 30 April 2020
6 March 2021Confirmation statement made on 3 December 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
5 January 2020Confirmation statement made on 3 December 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
9 January 2019Confirmation statement made on 3 December 2018 with no updates
23 September 2018Registered office address changed from 16 Blenheim Gardens London SW2 5ET to 27 Russell Road London N20 0TN on 23 September 2018
31 January 2018Total exemption full accounts made up to 30 April 2017
16 December 2017Confirmation statement made on 3 December 2017 with no updates
16 December 2017Withdrawal of a person with significant control statement on 16 December 2017
16 December 2017Confirmation statement made on 3 December 2017 with no updates
16 December 2017Notification of Samir Noun as a person with significant control on 16 December 2017
16 December 2017Notification of Samir Noun as a person with significant control on 16 December 2017
16 December 2017Withdrawal of a person with significant control statement on 16 December 2017
22 April 2017Compulsory strike-off action has been discontinued
22 April 2017Compulsory strike-off action has been discontinued
19 April 2017Total exemption small company accounts made up to 30 April 2016
19 April 2017Total exemption small company accounts made up to 30 April 2016
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
10 December 2016Confirmation statement made on 3 December 2016 with updates
10 December 2016Confirmation statement made on 3 December 2016 with updates
29 August 2016Previous accounting period extended from 30 November 2015 to 30 April 2016
29 August 2016Previous accounting period extended from 30 November 2015 to 30 April 2016
6 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
6 December 2015Director's details changed for Samir Noun on 3 December 2015
6 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
6 December 2015Director's details changed for Samir Noun on 3 December 2015
1 September 2015Total exemption small company accounts made up to 30 November 2014
1 September 2015Total exemption small company accounts made up to 30 November 2014
14 July 2015Registered office address changed from 47 Pendennis Road London SW16 2SR to 16 Blenheim Gardens London SW2 5ET on 14 July 2015
14 July 2015Registered office address changed from 47 Pendennis Road London SW16 2SR to 16 Blenheim Gardens London SW2 5ET on 14 July 2015
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
3 October 2014Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014
3 October 2014Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014
3 October 2014Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014
31 August 2014Total exemption small company accounts made up to 30 November 2013
31 August 2014Total exemption small company accounts made up to 30 November 2013
7 February 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
7 February 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
22 August 2013Total exemption small company accounts made up to 30 November 2012
22 August 2013Total exemption small company accounts made up to 30 November 2012
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
3 August 2012Accounts for a dormant company made up to 30 November 2011
3 August 2012Accounts for a dormant company made up to 30 November 2011
5 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
19 September 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 19 September 2011
19 September 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 19 September 2011
16 September 2011Accounts for a dormant company made up to 30 November 2010
16 September 2011Accounts for a dormant company made up to 30 November 2010
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders
3 January 2010Appointment of Samir Noun as a director
3 January 2010Appointment of Samir Noun as a director
16 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009
16 November 2009Termination of appointment of Graham Cowan as a director
16 November 2009Termination of appointment of Graham Cowan as a director
16 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing