- Company Overview for SCHOLIUM GROUP PLC (08833975)
- Filing history for SCHOLIUM GROUP PLC (08833975)
- People for SCHOLIUM GROUP PLC (08833975)
- Charges for SCHOLIUM GROUP PLC (08833975)
- More for SCHOLIUM GROUP PLC (08833975)
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) |
---|---|---|---|
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AD01 | Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 25 March 2014 | |
24 Mar 2014 | RR01 | Re-registration from a private company to a public company | |
24 Mar 2014 | MAR | Re-registration of Memorandum and Articles | |
24 Mar 2014 | AUDS | Auditor's statement | |
24 Mar 2014 | CERT7 | Certificate of change of name and re-registration from Private to Public Limited Company | |
24 Mar 2014 | BS | Balance Sheet | |
24 Mar 2014 | AUDR | Auditor's report | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | CERTNM |
Company name changed scholium LIMITED\certificate issued on 24/03/14
|
|
24 Mar 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | AP03 | Appointment of Ms Amanda Macfarlane Bateman as a secretary | |
07 Mar 2014 | AP01 | Appointment of Mr Jasper Hugh John Allen as a director | |
07 Mar 2014 | CH01 | Director's details changed for Mr Thomas James Jennings on 7 March 2014 | |
07 Mar 2014 | AP01 | Appointment of Mr Thomas James Jennings as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Charles Adam Laurie Sebag-Montefiore as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Graham Noble as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Simon Southwood as a director | |
26 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
17 Feb 2014 | CERTNM |
Company name changed henlex 20141 LTD\certificate issued on 17/02/14
|
|
07 Jan 2014 | NEWINC |
Incorporation
|