- Company Overview for SCIMART LIMITED (04475770)
- Filing history for SCIMART LIMITED (04475770)
- People for SCIMART LIMITED (04475770)
- Charges for SCIMART LIMITED (04475770)
- More for SCIMART LIMITED (04475770)
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) |
---|---|---|---|
03 Sep 2019 | PSC01 | Notification of Puneet Jain as a person with significant control on 1 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Deborah Louise Nethercoat as a director on 30 August 2019 | |
29 Apr 2019 | PSC07 | Cessation of Deborah Louise Nethercoat as a person with significant control on 1 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Sunit Jain on 20 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Puneet Jain on 20 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 1, Vauxhall Business Centre Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA Wales to PO Box PO Box 150 Scimart Ltd PO Box 150 Welshpool Powys SY21 1BE on 23 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | MR04 | Satisfaction of charge 044757700003 in full | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA to Unit 1, Vauxhall Business Centre Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA on 16 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
24 Oct 2017 | PSC01 | Notification of Deborah Louise Nethercoat as a person with significant control on 31 August 2017 | |
24 Oct 2017 | PSC07 | Cessation of Diarmuid Brendan Martin Flood as a person with significant control on 30 May 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | AP01 | Appointment of Miss Deborah Louise Nethercoat as a director on 31 August 2017 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Diarmuid Brendan Martin Flood as a director on 30 May 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Aditya Garg as a director on 1 March 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
27 Jun 2016 | CH01 | Director's details changed for Dr Aditya Garg on 27 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Dr Aditya Garg as a director on 8 June 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2016 | MR04 | Satisfaction of charge 2 in full |