- Company Overview for SCYTRONIX LTD (07398044)
- Filing history for SCYTRONIX LTD (07398044)
- People for SCYTRONIX LTD (07398044)
- More for SCYTRONIX LTD (07398044)
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 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom to Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Feb 2022 | PSC04 | Change of details for Dr. Hideaki Nigel Page as a person with significant control on 13 February 2022 | |
13 Feb 2022 | CH01 | Director's details changed for Dr. Hideaki Nigel Page on 13 February 2022 | |
13 Feb 2022 | AD01 | Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS United Kingdom to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 13 February 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 26 September 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Mar 2018 | AP03 | Appointment of Mrs Corinne Payet as a secretary on 2 February 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Hideaki Nigel Page as a person with significant control on 6 April 2016 |