Advanced company searchLink opens in new window

SCIMART LIMITED

Company number 04475770

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)
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