SCIMITAR TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/11/214 November 2021 Termination of appointment of Caius David Hawkins as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Paul Brian Deacon as a director on 2021-10-04

View Document

04/11/214 November 2021 Notification of El Ganza Ltd as a person with significant control on 2021-10-04

View Document

04/11/214 November 2021 Termination of appointment of Ross Anthony Nicholls as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Bruce Fullerton as a director on 2021-10-04

View Document

03/11/213 November 2021 Cessation of Ross Anthony Nicholls as a person with significant control on 2021-10-04

View Document

03/11/213 November 2021 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to Unit 5 Alton Road Industrial Estate Alton Road Ross-on-Wye Herefordshire HR9 5NB on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Caius David Hawkins as a person with significant control on 2021-10-04

View Document

17/06/2117 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

02/04/192 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NICHOLLS / 13/12/2018

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NICHOLLS / 13/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NICHOLLS / 13/12/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/04/1622 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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