SCISCO GROUP LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 STRUCK OFF AND DISSOLVED

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROSS MEREDITH

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROSS MEREDITH / 19/02/2013

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR APPOINTED MR NIGEL ROSS MEREDITH

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 2-3 ST. AUSTINS FRIARS SHREWSBURY SHROPSHIRE SY1 1RY UNITED KINGDOM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MAHN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROGER PHILLIPS / 01/05/2012

View Document

05/07/125 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 3 MILK STREET SHREWSBURY SY1 1SZ UNITED KINGDOM

View Document

07/06/117 June 2011 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