SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
-
Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
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) |
---|---|---|---|
06 Apr 2022 | TM02 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary on 11 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 April 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Jerome Jehan Mohamed as a director on 4 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Jerome Jehan Mohamed as a director on 4 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
26 Nov 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Apr 2021 | TM01 | Termination of appointment of Simon St Paul Burridge as a director on 31 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of David Edward Svendsen as a director on 29 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Phillip John Price as a director on 23 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Simon St Paul Burridge as a director on 19 December 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
10 Jul 2019 | CH01 | Director's details changed for Mr Jerome Jehan Mohamed on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Phillip John Price on 9 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Guruparan Chandrasekaran as a person with significant control on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Guruparan Chandrasekaran on 9 July 2019 |