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 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Oct 2012 AP01 Appointment of Sir Francis Henry Mackay as a director
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 119.713
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2012 AP01 Appointment of Mr David Edward Svendsen as a director
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to issue shares in co without special res 17/08/2011
26 Jul 2011 CH01 Director's details changed for Mr David Roderick Rapoport on 26 July 2011
19 Jul 2011 AA Total exemption full accounts made up to 30 June 2010
14 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Guruparan Chandrasekaran on 30 June 2010
16 Feb 2011 MEM/ARTS Memorandum and Articles of Association
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2010 AP04 Appointment of The Bailey Partnership as a secretary
16 Nov 2010 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 16 November 2010
08 Nov 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
12 Oct 2010 TM01 Termination of appointment of Simon Burridge as a director
09 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
08 Jun 2010 AA Total exemption full accounts made up to 30 June 2009