SCANIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 20/01/2320 January 2023 | Micro company accounts made up to 2022-09-30 |
| 06/12/226 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/12/178 December 2017 | APPOINTMENT TERMINATED, SECRETARY PETER SCAWTHORN |
| 08/12/178 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER SCAWTHORN |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIX |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/07/1620 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1414 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/06/1320 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB |
| 28/06/1128 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/07/103 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIX / 05/06/2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SCAWTHORN / 05/06/2010 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIX / 05/06/2007 |
| 26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: HATHERTON HOUSE, HATHERTON STREET, WALSAW WEST MIDLANDS WS1 1YB |
| 26/07/0726 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
| 26/07/0726 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/06/075 June 2007 | DIRECTOR RESIGNED |
| 05/06/075 June 2007 | SECRETARY RESIGNED |
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