SCIAPPS LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Termination of appointment of Colin Lloyd Gillespie as a director on 2021-06-28

View Document

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNE OSBORNE / 05/06/2019

View Document

13/12/1813 December 2018 09/10/18 STATEMENT OF CAPITAL GBP 156.25

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 ADOPT ARTICLES 24/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR COLIN LLOYD GILLESPIE

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MS ANNA CRISTALDINA NAVIDSKI

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/05/173 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 1913003.97

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1725 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 07/11/16 STATEMENT OF CAPITAL GBP 1803004

View Document

21/12/1621 December 2016 ADOPT ARTICLES 01/11/2016

View Document

21/12/1621 December 2016 ADOPT ARTICLES 01/11/2016

View Document

15/12/1615 December 2016 SUB-DIVISION 01/11/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE JOANNE OSBORNE / 25/02/2015

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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