Advanced company searchLink opens in new window

SCINTACOR LIMITED

Company number 01773459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Aug 2016 AA Accounts for a small company made up to 31 December 2015
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
03 Jan 2016 AA Accounts for a small company made up to 3 April 2015
17 Dec 2015 MR01 Registration of charge 017734590012, created on 15 December 2015
30 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 39,373
05 Oct 2015 TM01 Termination of appointment of Glenn Clive Tyrrell as a director on 30 September 2015
23 Feb 2015 CERTNM Company name changed applied scintillation technologies LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
02 Jan 2015 AA Accounts for a small company made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 39,373
17 Dec 2014 AD04 Register(s) moved to registered office address 7/8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ
17 Dec 2014 AD01 Registered office address changed from Unit 7/8 Roydonbury Industrial Estate, Interstates House Horsecroft Road Harlow Essex CM19 5BZ to 7/8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 17 December 2014
10 Dec 2014 AP01 Appointment of Mr Eugene Mcquillan as a director on 9 October 2014
25 Nov 2014 AP01 Appointment of Mr Donogh O'driscoll as a director on 9 October 2014
25 Nov 2014 AP03 Appointment of Viktoriya Baytser as a secretary on 9 October 2014
25 Nov 2014 AP01 Appointment of Mr Paul Murtagh as a director on 9 October 2014
22 Oct 2014 TM02 Termination of appointment of Stuart Mark Quinn as a secretary on 9 October 2014
22 Oct 2014 TM01 Termination of appointment of Stuart Mark Quinn as a director on 9 October 2014
22 Oct 2014 TM01 Termination of appointment of Raymond Alan Hawkins as a director on 9 October 2014
22 Oct 2014 TM01 Termination of appointment of Iain Allan Gray as a director on 9 October 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2014 MR04 Satisfaction of charge 5 in full
17 Sep 2014 MR04 Satisfaction of charge 6 in full
17 Sep 2014 MR04 Satisfaction of charge 7 in full