- 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) |
---|---|---|---|
09 Jul 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 25 June 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Ralph Leslie Cohen as a director | |
08 Jul 2013 | AD01 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 8 July 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr David Barnbrook as a director | |
08 Jul 2013 | TM01 | Termination of appointment of David Rogerson as a director | |
08 Jul 2013 | AP01 | Appointment of Mr David Elie Cicurel as a director | |
02 Jul 2013 | MR01 | Registration of charge 032864150004 | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for David Rogerson on 1 April 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Mark Johnson on 1 April 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for David Rogerson on 2 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Mark Johnson on 2 December 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for David Rogerson on 2 December 2011 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AD01 | Registered office address changed from the Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS on 12 May 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders |