Advanced company searchLink opens in new window

SCYTHIAN LIMITED

Company number 03244215

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
03 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
25 Jan 2021 PSC01 Notification of Howard George Wilson as a person with significant control on 8 December 2020
05 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
05 Jan 2021 PSC07 Cessation of Robert Michael Tobias Shetler-Jones as a person with significant control on 8 December 2020
08 Dec 2020 AP01 Appointment of Howard George Wilson as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Robert Michael Tobias Shetler-Jones as a director on 8 December 2020
23 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
11 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
01 Sep 2015 CH04 Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
20 Jul 2015 AA Accounts for a small company made up to 31 December 2014