SCIDA LIMITED - ST. ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type micro entity. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Address. Change date: 2017-06-21. Old address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ. New address: The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB. 2017-06-21 View Report
Accounts. Accounts type micro entity. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-12-28 View Report
Accounts. Accounts type total exemption small. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-12-18 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2009-12-18. Officer name: Ian Philip Davies. 2010-02-01 View Report
Accounts. Accounts type total exemption small. 2009-02-26 View Report
Annual return. Legacy. 2009-02-23 View Report
Accounts. Accounts type total exemption small. 2008-02-11 View Report
Annual return. Legacy. 2008-01-08 View Report
Capital. Description: Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100. 2007-02-15 View Report
Officers. Description: Director resigned. 2007-01-03 View Report
Officers. Description: New secretary appointed. 2007-01-03 View Report
Officers. Description: New director appointed. 2007-01-03 View Report
Officers. Description: Secretary resigned. 2007-01-02 View Report
Address. Description: Registered office changed on 02/01/07 from: temple house 20 holywell row london EC2A 4XH. 2007-01-02 View Report
Incorporation. Incorporation company. 2006-12-18 View Report