SCAN IT SECURITY 101 LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

03/12/183 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/08/17 AUDITED ABRIDGED

View Document

26/06/1726 June 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR AMAR YOGENDRA RAJA

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED MAHENDRA KHIMJI RAJA

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MAHENDRA KHIMJI RAJA

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 56 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

21/05/0821 May 2008 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