Advanced company searchLink opens in new window

SCIBITE LIMITED

Company number 07778456

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)
23 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
21 Oct 2015 SH08 Change of share class name or designation
21 Oct 2015 SH02 Sub-division of shares on 3 August 2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 03/08/2015
20 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,500
20 Oct 2015 AD01 Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 20 October 2015
05 Oct 2015 AP01 Appointment of Mr Robert Greenwood as a director on 1 September 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 105
01 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 CH01 Director's details changed for Dr Lee Harland on 1 October 2014
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2020 under section 1088 of the Companies Act 2006
15 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
20 Nov 2012 AD01 Registered office address changed from 12 Masefield Way Royston SG8 5UU United Kingdom on 20 November 2012
02 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2020 under section 1088 of the Companies Act 2006
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2020 under section 1088 of the Companies Act 2006