Advanced company searchLink opens in new window

SCANTECH LITHOGRAPHIC LIMITED

Company number 03123143

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
20 Dec 2022 MR01 Registration of charge 031231430005, created on 19 December 2022
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 100,100
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 100,100
10 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
04 Nov 2021 CH01 Director's details changed for Mr Neil Peter Stephens on 1 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jul 2021 TM01 Termination of appointment of Peter David Stephens as a director on 26 July 2021
10 Nov 2020 CH01 Director's details changed for Mr Craig Paul Stephens on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mrs Amanda Jane Pither on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Craig Paul Stephens on 10 November 2020
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 TM01 Termination of appointment of Pauline Jean Stephens as a director on 19 June 2019
10 May 2019 MR04 Satisfaction of charge 3 in full
10 May 2019 MR04 Satisfaction of charge 1 in full
05 Feb 2019 PSC04 Change of details for Mrs Pauline Jean Stephens as a person with significant control on 1 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Craig Paul Stephens on 5 February 2019