SCIENTIA RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 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

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

View Document

27/09/2427 September 2024 Termination of appointment of Edward James Chung 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 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Brock Paul Douglas as a director on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Stuart Douglas Macdonald as a director on 2024-09-13

View Document

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

View Document

29/06/2429 June 2024 Full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Satisfaction of charge 065760480003 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

08/12/238 December 2023 Auditor's resignation

View Document

26/09/2326 September 2023 Full accounts 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 Termination of appointment of Paul Simon Jobbins as a director on 2023-07-17

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Second filing for the appointment of Mr Stuart Douglas Macdonald as a director

View Document

23/09/2123 September 2021 Notice of end of Administration

View Document

22/09/2122 September 2021 Appointment of Mr Stuart Douglas Macdonald as a director on 2021-09-15

View Document

06/04/216 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORSTER

View Document

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

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD DJAHANBAKHSH

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1428 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 102742.36

View Document

28/07/1428 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 18/03/13 STATEMENT OF CAPITAL GBP 102092.36

View Document

15/04/1415 April 2014 ENTER SHARE PURCHASE & SHARE OPTION AGREEMENT 21/12/2012

View Document

30/01/1430 January 2014 ADOPT ARTICLES 13/01/2014

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 100792.36

View Document

08/01/148 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 102742.36

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

11/11/1311 November 2013 SHARE OPTIONS 24/10/2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR LARS ARVIDSSON

View Document

22/10/1322 October 2013 ARTICLES OF ASSOCIATION

View Document

22/10/1322 October 2013 ALTER ARTICLES 30/09/2013

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS YVONNE LAIRD

View Document

25/05/1325 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/05/1325 May 2013 DIRECTOR APPOINTED MR MOHAMAD DJAHANBAKHSH

View Document

19/05/1319 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LOOMES / 24/04/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEVEN CAREL BENTINCK / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOOMES / 01/06/2012

View Document

07/06/127 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 COMPANY BUSINESS 10/02/2012

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 10/03/11 STATEMENT OF CAPITAL GBP 98701

View Document

07/07/117 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ADOPT ARTICLES 18/02/2011

View Document

25/02/1125 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DR GEOFFREY ALAN FORSTER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED LARS ARVIDSSON

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/11/0923 November 2009 10/10/08 STATEMENT OF CAPITAL GBP 98701.00

View Document

23/11/0923 November 2009 FORM 123 DATED 10/10/08 INCREASE OF £109000 OVER £1000

View Document

23/11/0923 November 2009 SHARE AGREEMENT OTC

View Document

23/11/0923 November 2009 10/10/08 STATEMENT OF CAPITAL GBP 98701.00

View Document

23/11/0923 November 2009 10/10/08 STATEMENT OF CAPITAL GBP 98701.00

View Document

23/11/0923 November 2009 SHARE AGREEMENT OTC

View Document

23/11/0923 November 2009 ADOPT ARTICLES 10/10/2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 ADOPT ARTICLES 10/10/2008

View Document

25/08/0925 August 2009 S-DIV

View Document

24/03/0924 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR GRAHAM ROBERT SIDWELL

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR ANTHONY CHARLES FRANCIS NISSEN

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR PETER CHARLES LOOMES

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER CHARLES LOOMES

View Document

09/10/089 October 2008 DIRECTOR APPOINTED STEVEN CAREL BENTINCK

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR QUENTIN GOLDER

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN RICHARD SHORT LOGGED FORM

View Document

08/08/088 August 2008 COMPANY NAME CHANGED TAYVIN 395 LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

24/04/0824 April 2008 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