- Company Overview for SCIENCENOW LIMITED (05103759)
- Filing history for SCIENCENOW LIMITED (05103759)
- People for SCIENCENOW LIMITED (05103759)
- Insolvency for SCIENCENOW LIMITED (05103759)
- More for SCIENCENOW LIMITED (05103759)
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
|
|
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
|
|
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
|
|
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
|
|
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 |