Advanced company searchLink opens in new window

SCM MICROSYSTEMS LIMITED

Company number 02693479

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)
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
  • GBP 200,000
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
  • GBP 200,000
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
  • GBP 200,000
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