SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Insolvency for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
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) |
---|---|---|---|
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Simon St Paul Burridge as a director on 19 December 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
10 Jul 2019 | CH01 | Director's details changed for Mr Jerome Jehan Mohamed on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Phillip John Price on 9 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Guruparan Chandrasekaran as a person with significant control on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Guruparan Chandrasekaran on 9 July 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2018
|
|
23 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 238 Station Road Addlestone Surrey KT15 2PS on 10 July 2018 | |
10 Jul 2018 | AP04 | Appointment of Turner Hampton Secretaries Limited as a secretary on 10 July 2018 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
18 May 2018 | TM02 | Termination of appointment of the Bailey Partnership Limited as a secretary on 18 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr David Edward Svendsen on 16 May 2018 | |
16 May 2018 | CH04 | Secretary's details changed for The Bailey Partnership Limited on 1 May 2018 |