SCICATE LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/04/254 April 2025 Resolutions

View Document

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

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Declaration of solvency

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Director's details changed for Dr Paul John Edwards on 2022-09-07

View Document

13/09/2213 September 2022 Change of details for Dr Paul John Edwards as a person with significant control on 2022-09-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Change of details for Dr Paul John Edwards as a person with significant control on 2021-06-07

View Document

15/06/2115 June 2021 Cessation of Jacqueline Miranda Edwards as a person with significant control on 2021-06-07

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS

View Document

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

View Accounts

09/06/189 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2018

View Document

09/06/189 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MIRANDA EDWARDS / 07/06/2018

View Document

09/06/189 June 2018 PSC'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2018

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS JACQUELINE MIRANDA EDWARDS

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN EDWARDS / 07/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 11/02/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/10/2014

View Document

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/07/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 01/07/2012

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EDWARDS / 29/06/2012

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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