Advanced company searchLink opens in new window

SCIFLAIR HOLDING LIMITED

Company number 10502464

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)
11 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
28 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 CH01 Director's details changed for Mr Muhammad Fahim Tariq on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN to Hillside Bell Hill Stapleton Bristol BS16 1BE on 7 June 2023
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
02 May 2021 AA Total exemption full accounts made up to 30 November 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
05 Oct 2020 PSC04 Change of details for Mr Muhammad Fahim Tariq as a person with significant control on 5 October 2020
05 Oct 2020 PSC07 Cessation of Muhammad Fahim Tariq as a person with significant control on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mrs Tahira Abdul Jabbar Chaudhry as a person with significant control on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Muhammad Fahim Tariq on 5 October 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 PSC01 Notification of Muhammad Fahim Tariq as a person with significant control on 29 November 2016
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
07 May 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 November 2017
27 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
21 Dec 2017 PSC04 Change of details for Muhammad Fahim Tariq as a person with significant control on 1 February 2017
21 Dec 2017 PSC01 Notification of Tahira Abdul Jabbar Chaudhry as a person with significant control on 1 February 2017
02 Nov 2017 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN to Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 2 November 2017