Advanced company searchLink opens in new window

SCIPRO MANAGEMENT LTD

Company number 10837243

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)
08 Apr 2024 CH01 Director's details changed for Miss Nicole Cunningham on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 5 Edward Street Crewe CW2 6HQ England to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 8 April 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CH01 Director's details changed for Miss Nicole Cunningham on 13 July 2023
13 Jul 2023 PSC04 Change of details for Mrs Nicole Cunningham as a person with significant control on 13 July 2023
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
28 Aug 2022 CH01 Director's details changed for Mrs Nicole Cunningham on 28 August 2022
28 Aug 2022 PSC04 Change of details for Mrs Nicole Cunningham as a person with significant control on 28 August 2022
28 Aug 2022 AD01 Registered office address changed from 11 Swallowfield Close Wistaston Crewe Cheshire CW2 6XB United Kingdom to 5 Edward Street Crewe CW2 6HQ on 28 August 2022
09 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
15 Mar 2022 CH01 Director's details changed for Mrs Nicole Cunningham on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mrs Nicole Cunningham as a person with significant control on 15 March 2022
14 Mar 2022 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to 11 Swallowfield Close Wistaston Crewe Cheshire CW2 6XB on 14 March 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
16 Dec 2020 CH01 Director's details changed for Mrs Nicole Cunningham on 16 December 2020
20 Oct 2020 AD01 Registered office address changed from 40a Market Street Kidsgrove Stoke-on-Trent ST7 4AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 20 October 2020
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Sep 2019 CH01 Director's details changed for Mrs Nicole Astall on 1 September 2019
02 Sep 2019 PSC04 Change of details for Mrs Nicole Astall as a person with significant control on 1 September 2019
02 Sep 2019 AD01 Registered office address changed from 10 Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 40a Market Street Kidsgrove Stoke-on-Trent ST7 4AB on 2 September 2019
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates