- Company Overview for SCIPION CAPITAL (UK) LIMITED (06291778)
- Filing history for SCIPION CAPITAL (UK) LIMITED (06291778)
- People for SCIPION CAPITAL (UK) LIMITED (06291778)
- More for SCIPION CAPITAL (UK) LIMITED (06291778)
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 Jul 2017 | PSC01 | Notification of Lindsey Gilchrist Clavel as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Nicolas Olivier Clavel as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Mr David George Butler on 2 November 2016 | |
23 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 | |
31 Aug 2015 | AP01 | Appointment of Mr David George Butler as a director on 6 April 2015 | |
25 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
|
|
25 Jul 2015 | AP03 | Appointment of Mrs Lindsey Gilchrist Clavel as a secretary on 15 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Lindsey Gilchrist Clavel as a director on 6 April 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Andrew John Garden as a director on 31 January 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
29 Apr 2013 | TM02 | Termination of appointment of Anthony Kukielski as a secretary | |
25 Jan 2013 | AP01 | Appointment of Mr Andrew John Garden as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
31 Jul 2012 | TM02 | Termination of appointment of Gerard Kerr as a secretary | |
31 Jul 2012 | AP03 | Appointment of Mr Anthony Kukielski as a secretary |