SCIBIDS TECHNOLOGY UK LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 11 Old Jewry London EC2R 8DU England to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-07-24

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

23/12/2423 December 2024 Termination of appointment of Remi Lemonnier as a director on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr Mark Stanley Zagorski as a director on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Ms Nicola Tommaso Allais as a director on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr Andrew Grimmig as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Julien Hirth as a director on 2024-12-23

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Change of details for Scibids Technology Sas as a person with significant control on 2021-02-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information