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)
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
12 May 2015 AD02 Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
05 Mar 2013 CH03 Secretary's details changed for Mr David Alan Menashy on 31 January 2013
18 Dec 2012 CERTNM Company name changed cases network LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
18 Dec 2012 CONNOT Change of name notice
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Apr 2012 AD02 Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom
03 Apr 2012 AD03 Register(s) moved to registered inspection location
03 Apr 2012 AP03 Appointment of Mr David Alan Menashy as a secretary
01 Apr 2012 TM02 Termination of appointment of Peter Diment as a secretary
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders