- Company Overview for SCIENTIFICA LTD (03286415)
- Filing history for SCIENTIFICA LTD (03286415)
- People for SCIENTIFICA LTD (03286415)
- Charges for SCIENTIFICA LTD (03286415)
- More for SCIENTIFICA LTD (03286415)
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) |
---|---|---|---|
26 Aug 2015 | AP03 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Jonathan Lund as a director on 1 April 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Bradley Leonard Ormsby as a director on 25 February 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Matthew Langley Backshall as a director on 25 February 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Adrian Nicolas Corbin as a director on 25 February 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Keith Ellis Watson as a director on 10 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH03 | Secretary's details changed for Mr Ralph Leslie Cohen on 9 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Matthew Kemp on 9 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Ralph Leslie Cohen on 9 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr David Elie Cicurel on 9 December 2014 | |
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AA01 | Previous accounting period shortened from 25 June 2014 to 31 December 2013 | |
11 Feb 2014 | AA | Full accounts made up to 25 June 2013 | |
28 Dec 2013 | MR01 | Registration of charge 032864150005 | |
11 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Mr David Barnbrook on 3 December 2013 | |
08 Aug 2013 | AP01 | Appointment of Mr Matthew Kemp as a director | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AP03 | Appointment of Mr Ralph Leslie Cohen as a secretary | |
09 Jul 2013 | TM02 | Termination of appointment of David Rogerson as a secretary |