SCION COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
21/10/2121 October 2021 | Secretary's details changed for Mrs Cherie Jane Caplin on 2021-10-01 |
21/10/2121 October 2021 | Change of details for Mr Dean Caplin as a person with significant control on 2021-10-01 |
21/10/2121 October 2021 | Change of details for Mrs Cherie Jane Caplin as a person with significant control on 2021-10-01 |
21/10/2121 October 2021 | Director's details changed for Mr Dean Caplin on 2021-10-01 |
21/10/2121 October 2021 | Director's details changed for Mrs Cherie Jane Caplin on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIT 6 GREEN LANE INDUSTRIAL ESTATE THATCHAM BERKSHIRE RG19 3RG |
27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045981700001 |
19/12/1319 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM SCION BUSINESS PARK HOCKFORD LANE BRIMPTONCOMMON READING BERKSHIRE RG7 4RN |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIE JANE CAPLIN / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CAPLIN / 08/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERIE CAPLIN / 21/02/2007 |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CAPLIN / 21/02/2007 |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERIE CAPLIN / 21/02/2007 |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERIE CAPLIN / 21/02/2007 |
04/06/084 June 2008 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CAPLIN / 21/02/2007 |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/067 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/12/058 December 2005 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0519 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/0415 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
08/12/048 December 2004 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS; AMEND |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/12/038 December 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
12/12/0212 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCION COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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