Advanced company searchLink opens in new window

SCIF INDUSTRIES LTD

Company number 14298437

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 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • EUR 1,155.9774
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • EUR 1,154.834
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • EUR 1,153.6906
28 Aug 2024 CH01 Director's details changed for Mr Matteo Andreoletti on 1 December 2022
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
28 Aug 2024 PSC05 Change of details for Scif Investor Vehicle Llp as a person with significant control on 1 July 2024
28 Aug 2024 CH01 Director's details changed for Mr Matteo Andreoletti on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from C/O Patrizia Infrastructure Limited 5th Floor, 17 st. Swithin's Lane London EC4N 8AL United Kingdom to C/O Patrizia Infrastructure Limited 24 Endell Street London WC2H 9HQ on 1 July 2024
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
08 Apr 2024 AP01 Appointment of Mr Jose Martinez-Artiles as a director on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Robert James Allin as a director on 8 April 2024
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • EUR 1,152.5472
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • EUR 1,151.4038
11 Dec 2023 AP01 Appointment of Mr Jean-Francois Claude Willame as a director on 11 December 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • EUR 1,150.2604
24 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
23 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • EUR 1,149.117
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • EUR 1,147.9736
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • EUR 1,146.8302
27 Jan 2023 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 August 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • EUR 1,145.6868
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • EUR 1,144.5434
21 Nov 2022 SH14 Redenomination of shares. Statement of capital 16 November 2022
  • EUR 1,143.40
21 Nov 2022 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares