SCISCO FORENSIC LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
24/02/2524 February 2025 | Confirmation statement made on 2024-11-25 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
21/10/2421 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
25/11/2125 November 2021 | Change of details for Mr Timothy John Sture as a person with significant control on 2021-04-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/08/2027 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/08/2025 August 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 300 |
06/08/206 August 2020 | CESSATION OF WASEEM YASIN AS A PSC |
06/08/206 August 2020 | CESSATION OF FAROOK AHMED PATEL AS A PSC |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR FAROOK PATEL |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR WASEEM YASIN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM YASIN / 01/02/2016 |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FAROOK PATEL / 01/02/2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1ST FLOOR 9 STOCKS STREET MANCHESTER M8 8GW |
04/04/134 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM YASIN / 06/03/2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STURE / 06/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM YASIN / 26/02/2010 |
23/04/1023 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
14/01/1014 January 2010 | DIVISION 25/09/2009 |
13/03/0913 March 2009 | DIRECTOR APPOINTED WASEEM YASIN |
13/03/0913 March 2009 | DIRECTOR APPOINTED FAROOK PATEL |
13/03/0913 March 2009 | DIRECTOR APPOINTED TIMOTHY JOHN STURE |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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