SCIENMED LTD
Company Documents
| Date | Description | 
|---|---|
| 30/07/2530 July 2025 | Restoration by order of the court | 
| 30/07/2530 July 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Crispin Close Haverhill Suffolk CB9 9PT on 2025-07-30 | 
| 30/07/2530 July 2025 | Change of details for Mr Bejish Kuriakose Eranacal as a person with significant control on 2025-04-28 | 
| 30/07/2530 July 2025 | Director's details changed for Mr Bejish Kuriakose Eranacal on 2025-04-28 | 
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off | 
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off | 
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off | 
| 19/08/2419 August 2024 | Application to strike the company off the register | 
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates | 
| 13/03/2413 March 2024 | Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01 | 
| 26/06/2326 June 2023 | Notification of Praveen Jose as a person with significant control on 2023-06-23 | 
| 26/06/2326 June 2023 | Cessation of Jain Joseph as a person with significant control on 2023-06-23 | 
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates | 
| 19/01/2319 January 2023 | Appointment of 1St Secretaries Limited as a secretary on 2022-11-15 | 
| 23/11/2223 November 2022 | Appointment of Mr Praveen Jose as a director on 2022-11-22 | 
| 15/11/2215 November 2022 | Incorporation | 
More Company Information
Recently Viewed
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