SCYLLOGIS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 ADOPT ARTICLES 11/06/2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET ABBOTT / 03/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED SCYLLOGIS LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET ABBOTT / 11/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WHICKMAN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET ABBOTT / 30/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WHICKMAN / 30/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 7 BRITANNIA PUCKERIDGE WARE HERTFORDSHIRE SG11 1TG

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 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