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)
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
  • GBP 149.116
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
  • GBP 148.335
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
  • GBP 123.499
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 119.55
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 138.631
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 134.593
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
  • GBP 133
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