SCIENTIA P3M LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Leo Anthony Hanna as a director on 2025-04-16

View Document

04/03/254 March 2025 Director's details changed for Cale Anthony Bennett on 2025-02-28

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Appointment of Kerr David Mccoll as a director on 2024-09-13

View Document

27/09/2427 September 2024 Appointment of Mr Leo Anthony Hanna as a director on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Stephen John Patrick Kennedy as a director on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Edward James Chung as a director on 2024-09-26

View Document

23/09/2423 September 2024 Director's details changed for Cale Anthony Bennett on 2024-09-16

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/11/2329 November 2023 Auditor's resignation

View Document

24/11/2324 November 2023 Auditor's resignation

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-09-30

View Document

17/08/2317 August 2023 Appointment of Cale Anthony Bennett as a director on 2023-08-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Paul Simon Jobbins as a director on 2023-07-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

08/10/218 October 2021 Change of details for Scientia Resource Management Limited as a person with significant control on 2021-09-16

View Document

07/10/217 October 2021 Change of details for Scientia Resource Management Limited as a person with significant control on 2021-09-16

View Document

06/04/216 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LOOMES

View Document

03/12/203 December 2020 SECRETARY APPOINTED MR ANDREW LAU

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY PETER LOOMES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR ANDREW LAU

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE LAIRD

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MRR PETER LOOMES

View Document

24/06/1424 June 2014 03/06/2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

23/05/1423 May 2014 ADOPT ARTICLES 15/04/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT INGRAM

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MISS YVONNE LAIRD

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED DATAVISIBILITY LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

26/02/1326 February 2013 CHANGE OF NAME 12/02/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES FRANCIS NISSEN

View Document

25/09/1225 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR PETER CHARLES LOOMES

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 180 PICCADILLY LONDON W1J 9HF UNITED KINGDOM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KIDD

View Document

28/02/1228 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

17/08/1117 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE INGRAM

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER KIDD / 31/07/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 212 PICCADILLY LONDON W1J 9HF

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 212 PICCADILLY LONDON W1J 9HF UNITED KINGDOM

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED DATAVIS LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 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


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