SCIVISUM LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of affairs

View Document

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

View Document

03/08/233 August 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Termination of appointment of Anemone Margret Jones as a secretary on 2023-03-16

View Document

17/03/2317 March 2023 Appointment of Mr Deri Gwentfryn Jones as a director on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Anemone Margret Jones as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Eric Mark Darling as a director on 2023-03-17

View Document

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

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERI GWENTFRYN JONES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANEMONE MARGRET JONES / 27/05/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANEMONE MARGRET JONES / 27/05/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DERI GWENTFRYN JONES / 27/05/2018

View Document

04/07/184 July 2018 CESSATION OF DERI GWENTFRYN JONES AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CHARTER HOUSE ST. GEORGES PLACE CANTERBURY KENT CT1 1UQ ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1010 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERI GWENTFRYN JONES / 27/05/2010

View Document

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

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANEMONE JONES / 01/08/2008

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERI JONES / 01/08/2008

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 303 CORNFORTH DRIVE KENT SCIENCE PARK SITTINGBOURNE KENT ME9 8PX

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 17 HIGHFIELD CLOSE CANTERBURY KENT CT2 9DX

View Document

21/09/0421 September 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information