SCIENTA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Dr Clive Justin Edmonds on 2023-09-01

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED SCIENTA INNOVATION LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL SMITH

View Document

01/07/151 July 2015 SECRETARY APPOINTED KAREN ELIZABETH FRISTON

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1511 January 2015 14/12/14 NO CHANGES

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 14/12/13 NO CHANGES

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM UNIT 6 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE JUSTIN EDMONDS / 01/08/2012

View Document

29/05/1229 May 2012 SECRETARY APPOINTED CHERYL DIANE SMITH

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM BROADGATES 3 STONE ROAD BRISTON MELTON CONSTABLE NORFOLK NR24 2LH

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE EDMONDS

View Document

23/01/1223 January 2012 14/12/11 NO CHANGES

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 14/12/09 NO CHANGES

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED INNOCE LTD CERTIFICATE ISSUED ON 07/08/09

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW EDE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL GODFREY

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 3 REEPHAM ROAD, BRISTON MELTON CONSTABLE NORFOLK NR24 2LJ

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 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