Advanced company searchLink opens in new window

SCINOMED LTD

Company number 06509477

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)
27 Sep 2024 AA Accounts for a small company made up to 29 December 2023
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
26 Sep 2023 AA Accounts for a small company made up to 29 December 2022
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 800,000
20 Mar 2023 AA Accounts for a small company made up to 29 December 2021
14 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
14 Mar 2023 PSC01 Notification of Adam Simkins as a person with significant control on 8 March 2023
14 Mar 2023 PSC01 Notification of James Simkins as a person with significant control on 8 March 2023
10 Mar 2023 PSC07 Cessation of Geoffrey Lane as a person with significant control on 8 March 2023
08 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2016
  • GBP 200,000
08 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 4 March 2022
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 500,000
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 333,333
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 250,000
27 Jan 2023 TM01 Termination of appointment of Geoffrey Lane as a director on 1 January 2023
20 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
14 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 CH01 Director's details changed for Mr Geoffrey Lane on 30 March 2022
07 Mar 2022 TM02 Termination of appointment of Susan Margaret Lane as a secretary on 3 March 2022
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
12 Jan 2022 AP01 Appointment of Mr James Simkins as a director on 24 December 2021
12 Jan 2022 AP01 Appointment of Mr Mike Hauck as a director on 24 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020