SCICONNECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

16/03/2516 March 2025 Cessation of Jonathan Timothy Peter Copley as a person with significant control on 2025-03-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/12/2319 December 2023 Change of details for Dr Jonathan Timothy Peter Copley as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Change of details for Dr Claire Elise Ainsworth as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Registered office address changed from Hikenield House Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Dr Claire Elise Ainsworth on 2023-12-18

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / DR CLAIRE ELISE AINSWORTH / 31/08/2017

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE ELISE AINSWORTH / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN TIMOTHY PETER COPLEY / 11/11/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELISE AINSWORTH / 05/03/2011

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN TIMOTHY PETER COPLEY / 06/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELISE AINSWORTH / 06/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN TIMOTHY PETER COPLEY / 01/04/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE ELISE AINSWORTH / 01/04/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 176 WARREN AVENUE SOUTHAMPTON HAMPSHIRE SO16 6AA

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information