- Company Overview for SCM MICROSYSTEMS LIMITED (02693479)
- Filing history for SCM MICROSYSTEMS LIMITED (02693479)
- People for SCM MICROSYSTEMS LIMITED (02693479)
- Charges for SCM MICROSYSTEMS LIMITED (02693479)
- More for SCM MICROSYSTEMS LIMITED (02693479)
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) |
---|---|---|---|
19 May 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 May 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Oct 2013 | AD01 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
15 Apr 2013 | TM02 | Termination of appointment of Paul Extance as a secretary | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
22 Mar 2012 | TM02 | Termination of appointment of Diane Arnott as a secretary | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jul 2011 | AP03 | Appointment of Paul Anthony Extance as a secretary | |
22 Jul 2011 | AD01 | Registered office address changed from 11 Tunbridge Close Bottisham Cambridge Cambridgeshire CB25 9EB on 22 July 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 4 March 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Felix Marx as a director | |
18 Jan 2011 | AP01 | Appointment of Dr Manfred Muller as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 4 March 2010 |