- Company Overview for SCENERIC LIMITED (06605404)
- Filing history for SCENERIC LIMITED (06605404)
- People for SCENERIC LIMITED (06605404)
- More for SCENERIC LIMITED (06605404)
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 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Jun 2015 | AP01 | Appointment of Mr Trevor Ian Smyth as a director on 9 August 2012 | |
29 May 2015 | AP01 | Appointment of Mr Thomas Elkan Boisen as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Luke Augustus James Taylor as a director on 13 May 2015 | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | TM01 | Termination of appointment of Trevor Ian Smyth as a director on 8 May 2015 | |
10 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 1 London Road Newbury Berkshire RG14 1JL to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 24 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of David Wyllie as a director on 5 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Wai Lok Ip as a director on 5 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of George Brandie as a director on 5 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of James Herbert as a director on 5 March 2015 | |
08 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
12 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 May 2014 | AP03 | Appointment of Mrs Raj Basran as a secretary | |
14 May 2014 | AP01 | Appointment of Mr Luke Taylor as a director | |
14 May 2014 | TM01 | Termination of appointment of Simon Latarche as a director | |
14 May 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Trevor Ian Smyth as a director | |
02 Oct 2012 | AP01 | Appointment of Simon John Latarche as a director |