S:COMM RESEARCH (UK) LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUIGI SACCHETTI

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS IDIL CILEKDIKEN PALMQVIST

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

03/04/193 April 2019 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LONG

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY ANJAN LUCHMEE

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / REPUCOM UK AND IRELAND / 21/04/2017

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES RICHARDS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY TOWNSEND

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR JONATHAN LONG

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR LUIGI SACCHETTI

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROD MILLOTT

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD MILLOTT / 01/01/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MITCHELL SMITH / 19/02/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUSSELL TOWNSEND / 01/08/2014

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY HESHAN SURIYABANDARA

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR ANJAN SANATAN LUCHMEE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ROD MILLOTT

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNDAS

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR BERND SCHRODER

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHARLES CHRISTOPHER DUNDAS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR TORSTEN ZOEGA

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MR HESHAN NIRMAL SURIYABANDARA

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE AYRES

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 1 THE COURTYARD WISLEY SURREY GU23 6QL UNITED KINGDOM

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR DANNY TOWNSEND

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR PAUL MITCHELL SMITH

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR BERND HORST SCHRODER

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR TORSTEN CHRISTOF ZOEGA

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE KELLY

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR LESLIE GEORGE EDWIN KELLY

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO SAEZ

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY LYNNE PROCTOR

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED FRANCISCO SAEZ

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: CHESS CHAMBERS 2 BROADWAY COURT THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 £ NC 1000000/2000000 22/0

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 £ NC 10000/1000000 20/0

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company