Advanced company searchLink opens in new window

SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED

Company number 06539484

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)
31 Dec 2023 AM10 Administrator's progress report
12 Dec 2023 TM01 Termination of appointment of Jerome Jehan Mohamed as a director on 3 December 2023
29 Nov 2023 TM01 Termination of appointment of Guruparan Chandrasekaran as a director on 20 November 2023
23 Oct 2023 AM19 Notice of extension of period of Administration
12 Jun 2023 AM10 Administrator's progress report
09 Feb 2023 AM07 Result of meeting of creditors
18 Jan 2023 AM03 Statement of administrator's proposal
18 Dec 2022 AM02 Statement of affairs with form AM02SOA
01 Dec 2022 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 1 December 2022
01 Dec 2022 AM01 Appointment of an administrator
06 Apr 2022 TM02 Termination of appointment of Turner Hampton Secretaries Limited as a secretary on 11 March 2022
01 Apr 2022 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 April 2022
09 Mar 2022 AP01 Appointment of Mr Jerome Jehan Mohamed as a director on 4 March 2022
07 Mar 2022 TM01 Termination of appointment of Jerome Jehan Mohamed as a director on 4 March 2022
07 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 153.509
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 153.264
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 151.997
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 151.997
26 Nov 2021 AA Accounts for a small company made up to 30 June 2020
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 TM01 Termination of appointment of Simon St Paul Burridge as a director on 31 March 2021
30 Mar 2021 TM01 Termination of appointment of David Edward Svendsen as a director on 29 March 2021
30 Mar 2021 TM01 Termination of appointment of Phillip John Price as a director on 23 March 2021