SCITEB CONSULTING LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR NICHOLAS CLIVE LANSDOWNE BEALE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY JULIA REDFERN

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM ONE HEDDON STREET LONDON W1B 4BD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA KATE REDFERN / 10/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA KATE REDFERN / 10/01/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA KATE REFERN / 08/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED NICHOLAS CLIVE LANSDOWNE BEALE

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTINE ANNE BEALE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/09/0823 September 2008 SECRETARY APPOINTED JULIA KATE REFERN

View Document

03/09/083 September 2008 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