Advanced company searchLink opens in new window

SCENTA LIMITED

Company number 04509540

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)
15 May 2019 PSC01 Notification of Hilary Janet Leevers as a person with significant control on 15 May 2019
15 May 2019 AP01 Appointment of Dr Hilary Janet Leevers as a director on 15 May 2019
03 Apr 2019 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
01 Apr 2019 AP03 Appointment of Mrs Rachel Jane Pan as a secretary on 21 March 2019
01 Apr 2019 TM02 Termination of appointment of Christopher David Boyle as a secretary on 20 March 2019
01 Apr 2019 PSC07 Cessation of Christopher David Boyle as a person with significant control on 20 March 2019
01 Apr 2019 TM01 Termination of appointment of Christopher David Boyle as a director on 20 March 2019
06 Nov 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 Nov 2017 AA Full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
18 Oct 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Nov 2015 AA Full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA England to 5th Floor Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 17 August 2015
14 Jul 2015 AD01 Registered office address changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG England to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 14 July 2015
15 Apr 2015 CH01 Director's details changed for John Halton on 3 April 2015
07 Apr 2015 AD01 Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG on 7 April 2015
09 Oct 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
28 Jul 2014 AP01 Appointment of Mr Christopher David Boyle as a director on 21 July 2014
28 Jul 2014 TM01 Termination of appointment of Charlotte Kathryn Bourne Cane as a director on 21 July 2014
15 Jul 2014 AP03 Appointment of Mr Christopher David Boyle as a secretary on 15 July 2014
15 Jul 2014 TM02 Termination of appointment of Charlotte Kathryn Bourne Cane as a secretary on 14 July 2014