SCAN COIN TECHNOLOGY LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of John-Paul Yates as a secretary on 2024-10-17

View Document

05/07/245 July 2024 Registration of charge 018972590006, created on 2024-07-05

View Document

29/04/2429 April 2024 Registration of charge 018972590005, created on 2024-04-29

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2022-12-31

View Document

02/03/242 March 2024 Appointment of Mr Simon James as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Wilbert Bieleman as a director on 2024-02-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR STEPHEN DEWHIRST

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWHIRST

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JEFFREY GORDON CARR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR CHRISTIAN STR￯﾿ᄑMBLAD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STR￯﾿ᄑMBLAD

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PIETER ROBIJN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MATTHEW BROWN

View Document

14/04/1514 April 2015 ADOPT ARTICLES 13/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018972590004

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR CHRISTIAN STR�MBLAD

View Document

28/11/1128 November 2011 AUDITOR'S RESIGNATION

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHAN ERICSSON

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GORDON CARR / 22/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GORDON CARR / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEWHIRST / 20/11/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR JOHAN ERICSSON

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR KJELL ANDERSSON

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS JEFFREY CARR

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: PANNELL KERR FORSTER SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

02/04/022 April 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 AUDITOR'S RESIGNATION

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/985 February 1998 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 COMPANY NAME CHANGED ENTERSWORD LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/05/858 May 1985 MEMORANDUM OF ASSOCIATION

View Document

20/03/8520 March 1985 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