SELENTUS SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
25/04/2525 April 2025 | Change of details for Mr James Benjamin Valentine Walker as a person with significant control on 2025-04-16 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-11 with updates |
28/03/2428 March 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Change of details for Dr John Benjamin Nichols as a person with significant control on 2023-04-18 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-11 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Appointment of We are Pioneer Group Limited as a director on 2023-01-11 |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Appointment of Nexanova Limited as a director on 2022-12-09 |
16/12/2216 December 2022 | Appointment of Mr Paul David Hayes as a director on 2022-12-09 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
18/07/1918 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/11/1821 November 2018 | 21/11/18 STATEMENT OF CAPITAL GBP 246.92 |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BENJAMIN VALENTINE WALKER |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / DR JOHN BENJAMIN NICHOLS / 21/11/2018 |
13/08/1813 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | SUB-DIVISION 01/05/18 |
15/05/1815 May 2018 | 14/05/18 STATEMENT OF CAPITAL GBP 180.25 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
30/10/1730 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | 30/07/17 STATEMENT OF CAPITAL GBP 106 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BENJAMIN NICHOLS / 14/07/2017 |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / DR JOHN BENJAMIN NICHOLS / 14/07/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/04/1611 April 2016 | 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