SCENDEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Richard Turner as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Natalie Thomas as a director on 2023-06-30

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/11/212 November 2021 Termination of appointment of Gavin Peter Edwards as a director on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL NEAL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 COMPANY NAME CHANGED CLINICAL NETWORK SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MCKEE

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE JEAN MCKEE / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN CRONIN / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IVAN NEAL / 14/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN CRONIN / 13/08/2019

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED GAVIN EDWARDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / EUROPEAN PHARMA CONSULTING (EPC) LTD / 31/07/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

17/08/1817 August 2018 SECRETARY APPOINTED PAUL STEVEN CRONIN

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

03/07/183 July 2018 CESSATION OF GABRIELLE JEAN MCKEE AS A PSC

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RICHARD TURNER

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS NATALIE THOMAS

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN PHARMA CONSULTING (EPC) LTD

View Document

03/07/183 July 2018 CESSATION OF RUSSELL IVAN NEAL AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS GABRIELLE JEAN MCKEE / 18/06/2018

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL IVAN NEAL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IVAN NEAL / 08/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IVAN NEAL / 04/08/2017

View Document

07/08/177 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS GABRIELLE JEAN MCKEE

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MS GABRIELLE JEAN MCKEE / 02/05/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

14/09/1514 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR PAUL STEVEN CRONIN

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/136 August 2013 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document


More Company Information