Advanced company searchLink opens in new window

SCIENTIFIC PRESS LIMITED

Company number 00468855

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Magna House 2nd Floor, 18-32 London Road Staines-upon-Thames TW18 4BP on 16 October 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Luke Neshan Francis Tiratsoo on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Madeleine Eve Francis Tiratsoo on 12 July 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
15 Jul 2022 CH01 Director's details changed for Luke Neshan Francis Tiratsoo on 15 July 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Jul 2021 CH01 Director's details changed for Luke Neshan Francis Tiratsoo on 13 July 2021
02 Nov 2020 AP01 Appointment of Madeleine Eve Francis Tiratsoo as a director on 1 November 2020
02 Nov 2020 AP01 Appointment of Luke Neshan Francis Tiratsoo as a director on 1 November 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
18 Aug 2020 TM01 Termination of appointment of John Neshan Hanson Tiratsoo as a director on 31 October 2019
18 Aug 2020 PSC07 Cessation of John Neshan Hanson Tiratsoo as a person with significant control on 30 October 2019
18 Aug 2020 PSC04 Change of details for Christopher Gregory Hanson Tiratsoo as a person with significant control on 30 October 2019
18 Aug 2020 TM02 Termination of appointment of John Neshan Hanson Tiratsoo as a secretary on 31 October 2019
19 Dec 2019 SH03 Purchase of own shares.
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 1,333
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-24
21 Aug 2019 CONNOT Change of name notice
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates