SCIPIO MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/03/2123 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2116 March 2021 APPLICATION FOR STRIKING-OFF

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/10/1511 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/10/144 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/09/1223 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/09/1125 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY PIN KENG LOW / 10/10/2010

View Document

10/10/1010 October 2010 REGISTERED OFFICE CHANGED ON 10/10/2010 FROM C/O MANDY LOW 6 KEITH PARK CRESCENT BIGGIN HILL WESTERHAM KENT TN16 3ER UNITED KINGDOM

View Document

10/10/1010 October 2010 REGISTERED OFFICE CHANGED ON 10/10/2010 FROM C/O MANDY LOW 9 SIMMONDS WAY DANBURY CHELMSFORD ESSEX CM3 4PT UNITED KINGDOM

View Document

10/10/1010 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOWARAT LEWIS / 18/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RHIDIAN LEWIS / 18/09/2010

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY PIN KENG LOW / 18/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 120 PRINCES PLAIN BROMLEY KENT BR2 8LZ

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY PIN KENG LOW / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 2ND FLOOR 8 LODGE ROAD BROMLEY BR1 3ND

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 9 CHILHAM CLOSE CHATHAM KENT ME4 6SY

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 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