Advanced company searchLink opens in new window

SCIENCENOW LIMITED

Company number 05103759

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)
05 Jan 2024 600 Appointment of a voluntary liquidator
30 Dec 2023 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 30 December 2023
30 Dec 2023 LIQ02 Statement of affairs
30 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
31 Oct 2022 TM02 Termination of appointment of David Alan Menashy as a secretary on 31 October 2022
31 Oct 2022 AP03 Appointment of Mr Andrew Gordon Crompton as a secretary on 28 October 2022
30 Aug 2022 AD01 Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 August 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr Vitek Tracz on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Vitek Tracz as a person with significant control on 9 March 2021
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,000,200
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 750,200
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2020 AP01 Appointment of Mr Vitek Tracz as a director on 21 September 2020
15 Sep 2020 TM01 Termination of appointment of Vitek Tracz as a director on 15 September 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018