- Company Overview for SCM MICROSYSTEMS LIMITED (02693479)
- Filing history for SCM MICROSYSTEMS LIMITED (02693479)
- People for SCM MICROSYSTEMS LIMITED (02693479)
- Charges for SCM MICROSYSTEMS LIMITED (02693479)
- More for SCM MICROSYSTEMS LIMITED (02693479)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
24 Sep 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
04 May 2023 | AD01 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
25 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2021 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 26 November 2020 | |
03 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
18 Sep 2019 | CH01 | Director's details changed for Dr Manfred Muller on 12 September 2019 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Sep 2018 | PSC02 | Notification of Identiv Inc. as a person with significant control on 28 November 2017 | |
25 Sep 2018 | PSC07 | Cessation of Scm Microsystems Group Limited as a person with significant control on 28 November 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | MR04 | Satisfaction of charge 2 in full |