Advanced company searchLink opens in new window

SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED

Company number 06539484

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)
28 Apr 2010 CH01 Director's details changed for Guruparan Chandrasekaran on 16 April 2010
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 118.90
15 Feb 2010 TM01 Termination of appointment of David Svendsen as a director
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 118.73
11 Feb 2010 AP01 Appointment of David Roderick Rapoport as a director
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 116.96
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 90,110.21
02 Nov 2009 88(2) Ad 28/09/09-28/09/09\gbp si 825@0.001=0.825\gbp ic 114.964/115.789\
29 Oct 2009 AP01 Appointment of Guruparan Chandrasekaran as a director
22 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
10 Sep 2009 88(2) Ad 14/07/09-14/07/09\gbp si 3454@0.001=3.454\gbp ic 111.51/114.964\
09 Jun 2009 363a Return made up to 19/03/09; full list of members
30 Mar 2009 88(2) Ad 05/03/09-05/03/09\gbp si 6310@0.001=6.31\gbp ic 102.41/108.72\
23 Mar 2009 CERTNM Company name changed scentrics LIMITED\certificate issued on 23/03/09
21 Jan 2009 88(2) Ad 02/12/08\gbp si 200@0.001=0.2\gbp ic 102.21/102.41\
21 Jan 2009 88(2) Ad 17/11/08\gbp si 3200@0.001=3.2\gbp ic 99.01/102.21\
18 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2008 288c Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
17 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2008 287 Registered office changed on 02/12/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
04 Nov 2008 288a Director appointed simon st paul burridge
22 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Oct 2008 88(2) Ad 18/08/08\gbp si 99000@0.001=99\gbp ic 0.01/99.01\
22 Oct 2008 288b Appointment terminated director huntsmoor nominees LIMITED