Advanced company searchLink opens in new window

SCYTRONIX LTD

Company number 07398044

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)
31 Jan 2024 AD01 Registered office address changed from C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom to Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 27 September 2023 with no updates
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
13 Feb 2022 PSC04 Change of details for Dr. Hideaki Nigel Page as a person with significant control on 13 February 2022
13 Feb 2022 CH01 Director's details changed for Dr. Hideaki Nigel Page on 13 February 2022
13 Feb 2022 AD01 Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS United Kingdom to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 13 February 2022
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 October 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 26 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Mar 2018 AP03 Appointment of Mrs Corinne Payet as a secretary on 2 February 2018
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
20 Oct 2017 PSC01 Notification of Hideaki Nigel Page as a person with significant control on 6 April 2016
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015