SCIRIS GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Change of details for Sciris Midco Limited as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Appointment of Mr James Evans as a director on 2025-06-24 |
23/07/2523 July 2025 New | Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 175 High Holborn London WC1V 7AA on 2025-07-23 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
21/03/2521 March 2025 | Memorandum and Articles of Association |
12/03/2512 March 2025 | Resolutions |
11/03/2511 March 2025 | Registration of charge 125440700003, created on 2025-03-10 |
06/03/256 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/03/256 March 2025 | |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
10/10/2410 October 2024 | Second filing for the appointment of Mr Jon Anthony Hallows as a director |
24/07/2424 July 2024 | Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-23 |
24/07/2424 July 2024 | Appointment of Dan Spacie as a director on 2024-07-23 |
24/07/2424 July 2024 | Termination of appointment of Bhaviniben Patel as a director on 2024-07-23 |
24/07/2424 July 2024 | Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23 |
18/06/2418 June 2024 | Change of details for Sciris Midco Limited as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from 7th Floor, Northern Building Triptych Place London SE1 9SH England to 91 Wimpole Street London W1G 0EF on 2024-06-17 |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
12/03/2412 March 2024 | Director's details changed for Dr Rakesh Hemantkumar Patel on 2024-02-14 |
04/03/244 March 2024 | Appointment of Mrs Bhaviniben Patel as a director on 2024-02-14 |
01/03/241 March 2024 | Appointment of Mr Jonathan Lloyd-Evans as a director on 2024-02-14 |
01/03/241 March 2024 | Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-02-14 |
01/03/241 March 2024 | Termination of appointment of Wouter Klivio Roduner as a director on 2024-02-14 |
01/03/241 March 2024 | Termination of appointment of Dominic Graham as a director on 2024-02-14 |
01/03/241 March 2024 | Appointment of Mr Jon Anthony Hallows as a director on 2024-02-14 |
01/03/241 March 2024 | Appointment of Dr Rakesh Hemantkumar Patel as a director on 2024-02-14 |
01/12/231 December 2023 | Termination of appointment of Maria Stricker as a director on 2023-12-01 |
01/12/231 December 2023 | Termination of appointment of Vivien Mary Adshead as a director on 2023-12-01 |
17/08/2317 August 2023 | Appointment of Ms Maria Stricker as a director on 2023-08-10 |
17/08/2317 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 2023-08-17 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-01 with updates |
06/02/236 February 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 2023-02-01 |
19/01/2319 January 2023 | Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 2023-01-19 |
19/12/2219 December 2022 | Change of details for Imc Midco Limited as a person with significant control on 2022-12-16 |
29/11/2229 November 2022 | Second filing of Confirmation Statement dated 2022-04-01 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
19/10/2219 October 2022 | Change of details for Imc Midco Limited as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 2022-10-17 |
11/10/2211 October 2022 | Termination of appointment of Sanjay Kumar Jariwala as a director on 2022-09-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
18/02/2218 February 2022 | Appointment of Mr Sanjay Kumar Jariwala as a director on 2022-02-07 |
18/02/2218 February 2022 | Termination of appointment of Shairose Ebrahim as a director on 2022-02-07 |
31/01/2231 January 2022 | Termination of appointment of Neil Jason Carter as a director on 2022-01-31 |
13/01/2213 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 125440700002, created on 2021-12-17 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Appointment of Mr Neil Jason Carter as a director on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | 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