Advanced company searchLink opens in new window

SCENTED SILICONE LTD

Company number 08194965

Filter by category

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)
01 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
30 Aug 2023 PSC04 Change of details for Mr Nigel Richard Palmer-Madge as a person with significant control on 29 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40
16 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 40
11 Oct 2013 CERTNM Company name changed scentbands LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
19 Sep 2013 AP01 Appointment of Mr Nigel Richard Palmer-Madge as a director
19 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders