SCICATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 04/04/254 April 2025 | Resolutions |
| 04/04/254 April 2025 | Registered office address changed from 14 Walnut Grove Shepton Mallet Somerset BA4 4HX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-04-04 |
| 04/04/254 April 2025 | Appointment of a voluntary liquidator |
| 04/04/254 April 2025 | Declaration of solvency |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 06/03/256 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 14/09/2214 September 2022 | Director's details changed for Dr Paul John Edwards on 2022-09-07 |
| 13/09/2213 September 2022 | Change of details for Dr Paul John Edwards as a person with significant control on 2022-09-07 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
| 15/06/2115 June 2021 | Change of details for Dr Paul John Edwards as a person with significant control on 2021-06-07 |
| 15/06/2115 June 2021 | Cessation of Jacqueline Miranda Edwards as a person with significant control on 2021-06-07 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/06/189 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2018 |
| 09/06/189 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MIRANDA EDWARDS / 07/06/2018 |
| 09/06/189 June 2018 | PSC'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2018 |
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 01/03/171 March 2017 | DIRECTOR APPOINTED MRS JACQUELINE MIRANDA EDWARDS |
| 01/03/171 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
| 18/07/1618 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND |
| 11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 11/02/2016 |
| 11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/07/153 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/10/2014 |
| 26/06/1426 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/07/2013 |
| 19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/07/2012 |
| 13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 29/06/2012 |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/06/1227 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 07/06/117 June 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