SCIBITE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | Application to strike the company off the register |
| 19/08/2519 August 2025 | Resolutions |
| 19/08/2519 August 2025 | Statement of capital on 2025-08-19 |
| 19/08/2519 August 2025 | |
| 19/08/2519 August 2025 | |
| 28/07/2528 July 2025 | Appointment of Anna Lucy Thom as a director on 2025-07-27 |
| 21/07/2521 July 2025 | Termination of appointment of Jane Lomax as a director on 2025-07-21 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 04/12/244 December 2024 | Termination of appointment of Neal Dunkinson as a director on 2024-12-03 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
| 28/05/2428 May 2024 | |
| 28/05/2428 May 2024 | |
| 28/05/2428 May 2024 | |
| 28/05/2428 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 24/11/2324 November 2023 | Particulars of variation of rights attached to shares |
| 24/11/2324 November 2023 | Resolutions |
| 24/11/2324 November 2023 | Change of share class name or designation |
| 24/11/2324 November 2023 | Resolutions |
| 06/10/236 October 2023 | Change of details for Elsevier Limited as a person with significant control on 2023-10-06 |
| 16/09/2316 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 16/09/2316 September 2023 | |
| 16/09/2316 September 2023 | |
| 16/09/2316 September 2023 | |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 05/12/225 December 2022 | Second filing for the appointment of Neal Dunkinson Neal Dunkinson as a director |
| 05/12/225 December 2022 | Second filing for the appointment of Jane Lomax as a director |
| 02/12/222 December 2022 | Appointment of Mr Neal Dunkinson as a director on 2022-12-01 |
| 02/12/222 December 2022 | Appointment of Ms Jane Lomax as a director on 2022-12-01 |
| 02/12/222 December 2022 | Termination of appointment of Stuart Mark Whayman as a director on 2022-12-01 |
| 04/01/224 January 2022 | Accounts for a small company made up to 2020-12-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 29/05/2029 May 2020 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM BIODATA INNOVATION CENTRE WELLCOME TRUST GENOME CAMPUS HINXTON CAMBRIDGE CB10 1SA ENGLAND |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | CURREXT FROM 30/09/2015 TO 31/03/2016 |
| 21/10/1521 October 2015 | SUB-DIVISION 03/08/15 |
| 21/10/1521 October 2015 | ADOPT ARTICLES 03/08/2015 |
| 20/10/1520 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF |
| 05/10/155 October 2015 | DIRECTOR APPOINTED MR ROBERT GREENWOOD |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 05/11/145 November 2014 | 05/11/14 STATEMENT OF CAPITAL GBP 105 |
| 01/10/141 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEE HARLAND / 01/10/2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/09/1323 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 06/03/136 March 2013 | 07/02/13 STATEMENT OF CAPITAL GBP 100 |
| 20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 12 MASEFIELD WAY ROYSTON SG8 5UU UNITED KINGDOM |
| 02/11/122 November 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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