SCYTHIAN LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL TOBIAS SHETLER-JONES / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FISHER / 01/06/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FISHER / 29/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL TOBIAS SHETLER-JONES / 29/08/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ANTHONY FISHER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MASON

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: SUITE 191 78 MARYLEBONE HIGH STREET LONDON W1M 3DE

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 S386 DISP APP AUDS 01/09/03

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0112 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 EXEMPTION FROM APPOINTING AUDITORS 01/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

06/10/986 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 EXEMPTION FROM APPOINTING AUDITORS 01/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/08/9630 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information