(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Jul 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Jan 2021
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Jan 2021
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 28th Mar 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 4.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scientifix LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 12th May 2014 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
(AP01) On Wed, 15th May 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Mar 2013: 2.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Apr 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(32 pages)
|