Advanced company searchLink opens in new window

CIENTIFICA PLC

Company number 06470277

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)
17 Aug 2010 AP01 Appointment of Roger Lane-Smith as a director
17 Aug 2010 AP01 Appointment of Jeremy Dale as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 118,608
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 209,130.275
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 92,189.665
17 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,970,149.4
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,970,149.4
26 Nov 2009 AD01 Registered office address changed from , 4 Bedford Row, London, WC1R 4DF on 26 November 2009
19 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement, consolidation, subdiv 13/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Nov 2009 AP03 Appointment of Nigel Leavy as a secretary
18 Nov 2009 TM02 Termination of appointment of Gary Withey as a secretary
13 Nov 2009 CERTNM Company name changed avia investments PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
13 Nov 2009 CONNOT Change of name notice
18 Aug 2009 AA Full accounts made up to 31 March 2009
12 Aug 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
26 Jun 2009 363a Return made up to 11/01/09; full list of members
23 May 2008 88(2) Ad 28/02/08\gbp si 10000000@0.005=50000\gbp ic 43752/93752\
20 May 2008 88(2) Ad 28/04/08\gbp si 5000000@0.005=25000\gbp ic 18752/43752\
05 Mar 2008 88(2) Ad 05/02/08\gbp si 300000@0.005=1500\gbp ic 17252/18752\
05 Mar 2008 88(2) Ad 05/02/08\gbp si 3450000@0.005=17250\gbp ic 2/17252\
03 Mar 2008 123 Nc inc already adjusted 12/02/08
03 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/02/2008
03 Mar 2008 122 S-div