SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Administrator's progress report

View Document

06/11/246 November 2024 Notice of extension of period of Administration

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

31/12/2331 December 2023 Administrator's progress report

View Document

12/12/2312 December 2023 Termination of appointment of Jerome Jehan Mohamed as a director on 2023-12-03

View Document

29/11/2329 November 2023 Termination of appointment of Guruparan Chandrasekaran as a director on 2023-11-20

View Document

23/10/2323 October 2023 Notice of extension of period of Administration

View Document

12/06/2312 June 2023 Administrator's progress report

View Document

09/02/239 February 2023 Result of meeting of creditors

View Document

18/01/2318 January 2023 Statement of administrator's proposal

View Document

18/12/2218 December 2022 Statement of affairs with form AM02SOA

View Document

01/12/221 December 2022 Appointment of an administrator

View Document

01/12/221 December 2022 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2022-12-01

View Document

01/04/221 April 2022 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2022-04-01

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-05-06

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-05-06

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-09-24

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR SIMON ST PAUL BURRIDGE

View Document

03/12/193 December 2019 22/05/19 STATEMENT OF CAPITAL GBP 148.335

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME JEHAN MOHAMED / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN PRICE / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR GURUPARAN CHANDRASEKARAN / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURUPARAN CHANDRASEKARAN / 09/07/2019

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 04/09/18 STATEMENT OF CAPITAL GBP 134.593

View Document

22/03/1922 March 2019 14/05/15 STATEMENT OF CAPITAL GBP 123.499

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

22/03/1922 March 2019 11/12/18 STATEMENT OF CAPITAL GBP 138.631

View Document

22/03/1922 March 2019 17/05/11 STATEMENT OF CAPITAL GBP 119.55

View Document

23/08/1823 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CORPORATE SECRETARY APPOINTED TURNER HAMPTON SECRETARIES LIMITED

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL RH1 5NB ENGLAND

View Document

03/07/183 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 133

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY THE BAILEY PARTNERSHIP LIMITED

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SVENDSEN / 16/05/2018

View Document

16/05/1816 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAILEY PARTNERSHIP LIMITED / 01/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JEROME JEHAN MOHAMED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 132.86

View Document

20/11/1720 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 132.135

View Document

20/11/1720 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 131.855

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 130.565

View Document

20/02/1720 February 2017 25/05/16 STATEMENT OF CAPITAL GBP 130.355

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR THAKSIN SHINAWATRA

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 05/03/16 STATEMENT OF CAPITAL GBP 127.319

View Document

22/03/1622 March 2016 THE DIRECTORS BE AUTHORISED TO ISSUE FURTHER SHARES IN THE COMPANY WITHOUT INDIVIDUAL SPECIAL RESOLUTIONS 25/02/2016

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RAPOPORT

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED DR THAKSIN SHINAWATRA

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACKAY

View Document

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAILEY PARTNERSHIP / 08/11/2010

View Document

28/05/1328 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED SIR FRANCIS HENRY MACKAY

View Document

31/08/1231 August 2012 23/03/10 STATEMENT OF CAPITAL GBP 119.713

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR DAVID EDWARD SVENDSEN

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 DIRECTORS AUTHORISED TO ISSUE SHARES IN CO WITHOUT SPECIAL RES 17/08/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERICK RAPOPORT / 26/07/2011

View Document

19/07/1119 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURUPARAN CHANDRASEKARAN / 30/06/2010

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 ALTER ARTICLES 23/12/2010

View Document

24/11/1024 November 2010 CORPORATE SECRETARY APPOINTED THE BAILEY PARTNERSHIP

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BURRIDGE

View Document

09/06/109 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURUPARAN CHANDRASEKARAN / 16/04/2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

22/02/1022 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 118.90

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SVENDSEN

View Document

11/02/1011 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 118.73

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED DAVID RODERICK RAPOPORT

View Document

04/01/104 January 2010 24/11/09 STATEMENT OF CAPITAL GBP 116.96

View Document

11/12/0911 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 90110.21

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED GURUPARAN CHANDRASEKARAN

View Document

22/10/0922 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 COMPANY NAME CHANGED SCENTRICS LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

17/12/0817 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

04/11/084 November 2008 DIRECTOR APPOINTED SIMON ST PAUL BURRIDGE

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PHILLIP JOHN PRICE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DAVID EDWARD SVENDSEN

View Document

22/10/0822 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/08/0819 August 2008 S-DIV

View Document

19/08/0819 August 2008 SUBDIVIDE 1,000,000 ORDINARY SHARES OF £0.001 EACH 18/08/2008

View Document

18/08/0818 August 2008 COMPANY NAME CHANGED SERVER CENTRIC SECURITY LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

19/03/0819 March 2008 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