Advanced company searchLink opens in new window

SCICODE LTD

Company number 09491219

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
24 Jun 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 April 2021
20 Nov 2020 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 1
04 Aug 2020 PSC01 Notification of Costas Georgiou as a person with significant control on 3 August 2020
04 Aug 2020 PSC04 Change of details for Mr Gabor Sar as a person with significant control on 3 August 2020
09 Jul 2020 PSC04 Change of details for Mr Gabor Sar as a person with significant control on 1 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Gabor Sar on 1 July 2020
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 August 2019
29 Jan 2020 AD01 Registered office address changed from 43 Northfield Road Staines TW18 2SR to 18 Leybourne Street London NW1 8BX on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Costas Georgiou as a director on 29 January 2020
20 Dec 2019 PSC04 Change of details for Mr Gabor Sar as a person with significant control on 1 September 2019
20 Dec 2019 CH01 Director's details changed for Mr Gabor Sar on 1 September 2019
28 Nov 2019 AD01 Registered office address changed from 10 Fairlawn Close London N14 4JX England to 43 Northfield Road Staines TW18 2SR on 28 November 2019
28 Nov 2019 AA Micro company accounts made up to 31 August 2018
28 Nov 2019 RT01 Administrative restoration application
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018