- Company Overview for SCIENCE (UK) LIMITED (03426602)
- Filing history for SCIENCE (UK) LIMITED (03426602)
- People for SCIENCE (UK) LIMITED (03426602)
- Charges for SCIENCE (UK) LIMITED (03426602)
- More for SCIENCE (UK) LIMITED (03426602)
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) |
---|---|---|---|
05 Dec 2023 | MR01 | Registration of charge 034266020012, created on 29 November 2023 | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
24 Oct 2022 | AP01 | Appointment of Cyrus Hirst as a director on 24 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Connor Ojala Brennan Hirst as a director on 24 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Cassius Hirst as a director on 24 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
24 Jun 2022 | TM01 | Termination of appointment of Connor Ojala Brennan Hirst as a director on 23 June 2022 | |
18 May 2022 | TM01 | Termination of appointment of Jason Beard as a director on 3 May 2022 | |
21 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
17 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
11 Jun 2021 | AP01 | Appointment of Connor Ojala Brennan Hirst as a director on 26 May 2021 | |
10 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
08 Mar 2019 | MR04 | Satisfaction of charge 034266020007 in full | |
29 Jan 2019 | TM01 | Termination of appointment of Hugh Miller Allan as a director on 12 October 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates |