SCITECH TRUSTEE LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Cessation of Nichola Jane Comben as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Mr Daniel Mark Newell as a secretary on 2025-04-14 |
14/04/2514 April 2025 | Notification of Daniel Mark Newell as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Termination of appointment of Nichola Jane Comben as a secretary on 2025-04-14 |
18/02/2518 February 2025 | Appointment of Mr Loic Martens as a director on 2025-02-17 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-10 with updates |
27/09/2427 September 2024 | Group of companies' accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Termination of appointment of Lewis Richard White as a director on 2024-03-20 |
21/03/2421 March 2024 | Cessation of Lewis Richard White as a person with significant control on 2024-03-20 |
21/03/2421 March 2024 | Appointment of Mr Malcolm Hart as a director on 2024-03-20 |
21/03/2421 March 2024 | Notification of Malcolm Hart as a person with significant control on 2024-03-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
16/10/2316 October 2023 | Group of companies' accounts made up to 2022-12-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-10 with updates |
16/12/2216 December 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Cessation of Neil Alan Thompson as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Notification of Edward Michael Fahey as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Notification of John James Whittle as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Appointment of Mr John James Whittle as a director on 2021-12-06 |
08/12/218 December 2021 | Appointment of Mr Simon Howard as a director on 2021-12-06 |
08/12/218 December 2021 | Notification of Simon Howard as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Cessation of Lewis Richard White as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Cessation of Edward Michael Fahey as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Termination of appointment of Lewis Richard White as a director on 2021-12-06 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM CONNAUGHT HOUSE PORTSMOUTH ROAD SEND WOKING SURREY GU23 7JY |
14/09/1814 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
13/09/1713 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
10/10/1610 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
05/01/165 January 2016 | DIRECTOR APPOINTED MR RAYMOND CHARLTON |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TWYFORD |
20/11/1520 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
25/09/1525 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
27/11/1427 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
27/11/1427 November 2014 | SECRETARY APPOINTED MRS NICHOLA JANE COMBEN |
23/09/1423 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
14/11/1314 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
03/10/133 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
31/07/1331 July 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
16/11/1216 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR APPOINTED MR LEWIS RICHARD WHITE |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR FREEK PRINS |
24/04/1224 April 2012 | 24/04/12 STATEMENT OF CAPITAL GBP 2 |
18/04/1218 April 2012 | DIRECTOR APPOINTED MR ANDREW WILLIAM TWYFORD |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR FREEK PRINS |
11/04/1211 April 2012 | DIRECTOR APPOINTED MRS NICHOLA JANE TWYFORD |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE TWYFORD / 10/04/2012 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON |
05/04/125 April 2012 | ADOPT ARTICLES 29/03/2012 |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRIS |
16/01/1216 January 2012 | DIRECTOR APPOINTED MR NEIL ALAN THOMPSON |
14/11/1114 November 2011 | 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