THE SCIENCE ARCHIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with updates |
07/05/257 May 2025 | Change of details for Mr Vitek Tracz as a person with significant control on 2025-04-01 |
07/05/257 May 2025 | Cessation of Robert Graham Massey as a person with significant control on 2025-04-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Termination of appointment of Robert Graham Massey as a director on 2024-08-02 |
05/08/245 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
26/07/2426 July 2024 | Register inspection address has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Ltd 42-44 Clarendon Road Clarendon Road Watford Hertfordshire WD17 1JJ |
27/05/2427 May 2024 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-05-27 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Termination of appointment of David Alan Menashy as a secretary on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Mr Andrew Gordon Crompton as a secretary on 2022-10-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
12/05/1512 May 2015 | SAIL ADDRESS CHANGED FROM: 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
05/03/135 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN MENASHY / 31/01/2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
03/04/123 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/04/123 April 2012 | SAIL ADDRESS CHANGED FROM: 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET ST. JAMES'S, LONDON SW1Y 6DF UNITED KINGDOM |
03/04/123 April 2012 | SECRETARY APPOINTED MR DAVID ALAN MENASHY |
01/04/121 April 2012 | APPOINTMENT TERMINATED, SECRETARY PETER DIMENT |
17/06/1117 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM MASSEY / 12/06/2011 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
04/12/094 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
03/12/093 December 2009 | SAIL ADDRESS CREATED |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 34-42 CLEVELAND STREET LONDON W1T 4LB |
23/05/0823 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
02/07/072 July 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
30/08/0330 August 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
30/06/0330 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
08/07/028 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
25/10/0025 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/07/0014 July 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | NEW SECRETARY APPOINTED |
02/11/992 November 1999 | SECRETARY RESIGNED |
02/11/992 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
15/10/9915 October 1999 | LOCATION OF REGISTER OF MEMBERS |
15/10/9915 October 1999 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
09/08/999 August 1999 | SECRETARY RESIGNED |
09/08/999 August 1999 | NEW SECRETARY APPOINTED |
06/08/996 August 1999 | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
23/10/9823 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
20/08/9820 August 1998 | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
13/01/9813 January 1998 | DIRECTOR RESIGNED |
22/12/9722 December 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
29/06/9729 June 1997 | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
12/02/9712 February 1997 | COMPANY NAME CHANGED THE SCIENTIFIC ARCHIVE LIMITED CERTIFICATE ISSUED ON 13/02/97 |
21/07/9621 July 1996 | NEW DIRECTOR APPOINTED |
24/06/9624 June 1996 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
18/06/9618 June 1996 | NEW DIRECTOR APPOINTED |
18/06/9618 June 1996 | SECRETARY RESIGNED |
18/06/9618 June 1996 | NEW SECRETARY APPOINTED |
18/06/9618 June 1996 | DIRECTOR RESIGNED |
18/06/9618 June 1996 | NEW DIRECTOR APPOINTED |
18/06/9618 June 1996 | REGISTERED OFFICE CHANGED ON 18/06/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
12/06/9612 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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