SCIVISUM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
23/09/2423 September 2024 | Liquidators' statement of receipts and payments to 2024-07-18 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Statement of affairs |
03/08/233 August 2023 | Registered office address changed from St Andrews House Station Road East Canterbury CT1 2BJ England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-08-03 |
03/08/233 August 2023 | Appointment of a voluntary liquidator |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
29/03/2329 March 2023 | Termination of appointment of Anemone Margret Jones as a secretary on 2023-03-16 |
17/03/2317 March 2023 | Appointment of Mr Deri Gwentfryn Jones as a director on 2023-03-17 |
17/03/2317 March 2023 | Change of details for Mrs Anemone Margret Jones as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Termination of appointment of Eric Mark Darling as a director on 2023-03-17 |
13/10/2213 October 2022 | Registered office address changed from Charter House St. Georges Place Canterbury Kent CT1 1UT England to St Andrews House Station Road East Canterbury CT1 2BJ on 2022-10-13 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/08/1828 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERI GWENTFRYN JONES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANEMONE MARGRET JONES / 27/05/2018 |
04/07/184 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANEMONE MARGRET JONES / 27/05/2018 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DERI GWENTFRYN JONES / 27/05/2018 |
04/07/184 July 2018 | CESSATION OF DERI GWENTFRYN JONES AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CHARTER HOUSE ST. GEORGES PLACE CANTERBURY KENT CT1 1UQ ENGLAND |
02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SUITE D - THE CLOCKTOWER 25-39 ST GEORGES STREET CANTERBURY KENT CT1 2LE |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/06/1010 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERI GWENTFRYN JONES / 27/05/2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM F1- THE OLD BREWERY CENTRE 75 STOUR STREET CANTERBURY KENT CT1 2NR |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANEMONE JONES / 01/08/2008 |
19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERI JONES / 01/08/2008 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 303 CORNFORTH DRIVE KENT SCIENCE PARK SITTINGBOURNE KENT ME9 8PX |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/08/078 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS; AMEND |
02/12/052 December 2005 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | SECRETARY RESIGNED |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/06/0527 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0527 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 17 HIGHFIELD CLOSE CANTERBURY KENT CT2 9DX |
21/09/0421 September 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCIVISUM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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