Advanced company searchLink opens in new window

SCENERIC LIMITED

Company number 06605404

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 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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