SCIENTISTS FOR EU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-18 with no updates |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Registered office address changed from PO Box 4385 09739866 - Companies House Default Address Cardiff CF14 8LH to 30 Shakespeare Road Herne Hill London SE24 0LB on 2025-06-18 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | Registered office address changed to PO Box 4385, 09739866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-30 |
13/12/2413 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-30 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
05/12/225 December 2022 | Total exemption full accounts made up to 2021-12-30 |
08/11/228 November 2022 | Director's details changed for Dr Michael John Galsworthy on 2022-11-02 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
22/12/2022 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
23/12/1923 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON |
12/07/1812 July 2018 | CESSATION OF ROBERT LESLIE DAVIDSON AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
28/04/1728 April 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
19/08/1519 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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