SCANNA MSC LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 80 Portland Place 2nd Floor London W1B 1NT. Old address: 223 Regent Street London W1B 2EB. Change date: 2024-04-09. 2024-04-09 View Report
Confirmation statement. Statement with updates. 2023-12-18 View Report
Accounts. Accounts type audited abridged. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type audited abridged. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type audited abridged. 2021-12-22 View Report
Accounts. Accounts type audited abridged. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type audited abridged. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type audited abridged. 2018-10-29 View Report
Mortgage. Charge number: 021510370007. Charge creation date: 2018-09-25. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type audited abridged. 2017-11-24 View Report
Officers. Appointment date: 2017-09-29. Officer name: Ms Laurice Malpass. 2017-10-02 View Report
Officers. Officer name: Laurence Patrick Adair. Termination date: 2017-09-29. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type small. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type small. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type medium. 2014-10-23 View Report
Mortgage. Charge number: 4. 2014-03-19 View Report
Mortgage. Charge number: 5. 2014-03-19 View Report
Mortgage. Charge number: 1. 2014-03-19 View Report
Mortgage. Charge number: 3. 2014-03-19 View Report
Mortgage. Charge number: 2. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type small. 2013-12-04 View Report
Mortgage. Charge number: 021510370006. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2013-03-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2013-02-06 View Report
Accounts. Accounts type small. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type small. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-02-04 View Report
Accounts. Accounts type small. 2010-11-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-06-12 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Change date: 2010-01-31. Officer name: Mr Noel Samuel Cummings. 2010-02-02 View Report
Accounts. Accounts type small. 2010-01-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-10-06 View Report
Annual return. Legacy. 2009-02-05 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Officers. Description: Director's change of particulars / noel cummings / 18/04/2008. 2008-04-22 View Report
Annual return. Legacy. 2008-02-08 View Report