- Company Overview for SCIPRO MANAGEMENT LTD (10837243)
- Filing history for SCIPRO MANAGEMENT LTD (10837243)
- People for SCIPRO MANAGEMENT LTD (10837243)
- More for SCIPRO MANAGEMENT LTD (10837243)
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 |