This company is commonly known as Scobic Ltd. The company was founded 6 years ago and was given the registration number 10955886. The firm's registered office is in BELVEDERE. You can find them at Unit 2, Crabtree Manorway South, Belvedere, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SCOBIC LTD |
---|---|---|
Company Number | : | 10955886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2017 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Crabtree Manorway South, Belvedere, England, DA17 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 11 September 2017 | Active |
Flat 1, Bean Road, Greenhithe, England, DA9 9JD | Director | 04 August 2020 | Active |
81 Shortland Close Belvedere, Belvedere, London, United Kingdom, DA17 5QY | Director | 11 September 2017 | Active |
1, Flat 1 Wharncliffe, Bean Road, Bean Road, Greenhithe, United Kingdom, DA9 9JD | Director | 22 April 2018 | Active |
Mr Oluwole Moses Olawoyin | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Bean Road, Greenhithe, England, DA9 9JD |
Nature of control | : |
|
Mr Samuel Eji Uju | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 81 Shortland Close Belvedere, Belvedere, London, United Kingdom, DA17 5QY |
Nature of control | : |
|
Mr Moses Olawoyin | ||
Notified on | : | 22 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Wharncliffe Bean Road, Greenhithe, United Kingdom, DA9 9JD |
Nature of control | : |
|
Mr Samuel Eji Uju | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 81 Shortland Close Belvedere, 81 Shortland Close, London, United Kingdom, DA17 5QY |
Nature of control | : |
|
Mr Idris Adeseye Alli-Oke | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Gazette | Gazette filings brought up to date. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Gazette | Gazette notice compulsory. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.