SCIRIS GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Sciris Midco Limited as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr James Evans as a director on 2025-06-24

View Document

23/07/2523 July 2025 NewRegistered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 175 High Holborn London WC1V 7AA on 2025-07-23

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Registration of charge 125440700003, created on 2025-03-10

View Document

06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/03/256 March 2025

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

10/10/2410 October 2024 Second filing for the appointment of Mr Jon Anthony Hallows as a director

View Document

24/07/2424 July 2024 Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Dan Spacie as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of Bhaviniben Patel as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23

View Document

18/06/2418 June 2024 Change of details for Sciris Midco Limited as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 7th Floor, Northern Building Triptych Place London SE1 9SH England to 91 Wimpole Street London W1G 0EF on 2024-06-17

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Dr Rakesh Hemantkumar Patel on 2024-02-14

View Document

04/03/244 March 2024 Appointment of Mrs Bhaviniben Patel as a director on 2024-02-14

View Document

01/03/241 March 2024 Appointment of Mr Jonathan Lloyd-Evans as a director on 2024-02-14

View Document

01/03/241 March 2024 Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-02-14

View Document

01/03/241 March 2024 Termination of appointment of Wouter Klivio Roduner as a director on 2024-02-14

View Document

01/03/241 March 2024 Termination of appointment of Dominic Graham as a director on 2024-02-14

View Document

01/03/241 March 2024 Appointment of Mr Jon Anthony Hallows as a director on 2024-02-14

View Document

01/03/241 March 2024 Appointment of Dr Rakesh Hemantkumar Patel as a director on 2024-02-14

View Document

01/12/231 December 2023 Termination of appointment of Maria Stricker as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Vivien Mary Adshead as a director on 2023-12-01

View Document

17/08/2317 August 2023 Appointment of Ms Maria Stricker as a director on 2023-08-10

View Document

17/08/2317 August 2023 Termination of appointment of Susan Jane Couldery as a director on 2023-08-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

06/02/236 February 2023 Appointment of Mr Isaac David Joseph Batley as a director on 2023-02-01

View Document

19/01/2319 January 2023 Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 2023-01-19

View Document

19/12/2219 December 2022 Change of details for Imc Midco Limited as a person with significant control on 2022-12-16

View Document

29/11/2229 November 2022 Second filing of Confirmation Statement dated 2022-04-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Change of details for Imc Midco Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 2022-10-17

View Document

11/10/2211 October 2022 Termination of appointment of Sanjay Kumar Jariwala as a director on 2022-09-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

18/02/2218 February 2022 Appointment of Mr Sanjay Kumar Jariwala as a director on 2022-02-07

View Document

18/02/2218 February 2022 Termination of appointment of Shairose Ebrahim as a director on 2022-02-07

View Document

31/01/2231 January 2022 Termination of appointment of Neil Jason Carter as a director on 2022-01-31

View Document

13/01/2213 January 2022 Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registration of charge 125440700002, created on 2021-12-17

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Appointment of Mr Neil Jason Carter as a director on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 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