CURRENT SCIENCE LIMITED

Company Documents

DateDescription
09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMINGTON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN RIMINGTON

View Document

12/12/1412 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COCKERILL

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 6TH FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL UNITED KINGDOM

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COCKERILL / 29/09/2010

View Document

15/01/1015 January 2010 ARTICLES OF ASSOCIATION

View Document

15/01/1015 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/097 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BRIAN RIMINGTON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DR ULRICH VEST

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

09/10/089 October 2008 SECTION 394

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETRUS WILHELMUS JOHANNES HENDRIKS

View Document

09/10/089 October 2008 DIRECTOR RESIGNED VITEK TRACZ

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MATTHEW JAMES COCKERILL

View Document

09/10/089 October 2008 DIRECTOR RESIGNED ANNE GREENWOOD

View Document

09/10/089 October 2008 SECRETARY RESIGNED PETER DIMENT

View Document

09/10/089 October 2008 DIRECTOR RESIGNED ANDREW GORDON CROMPTON

View Document

08/10/088 October 2008 COMPANY NAME CHANGED SCIENCENOW LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW GORDON CROMPTON

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 � SR 150000@1 28/12/05

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED CURRENT SCIENCE LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 � NC 1000/5001000 01/02/05

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS; AMEND

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/09/02; NO CHANGE OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/10/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 � NC 100/1000 22/05/00

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

26/05/0026 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/00

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

01/12/981 December 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 ALTER MEM AND ARTS 29/09/97

View Document

20/11/9720 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED DRUMDENE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

12/11/9712 November 1997 ADOPT MEM AND ARTS 27/10/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 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