SCIENTIFIC RESEARCH AND TECHNOLOGIES LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type unaudited abridged. 2017-11-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Vladimir Izo. 2017-10-13 View Report
Persons with significant control. Withdrawal date: 2017-10-13. 2017-10-13 View Report
Gazette. Gazette filings brought up to date. 2017-09-23 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-09-20 View Report
Address. Change date: 2017-09-19. Old address: 142 the Fairway Ruislip Middlesex HA4 0SH United Kingdom. New address: 24 North Row Buildings North Row London W1K 7DG. 2017-09-19 View Report
Gazette. Gazette notice compulsory. 2017-08-22 View Report
Address. Old address: 24 North Row Buildings North Row London W1K 7DG United Kingdom. New address: 142 the Fairway Ruislip Middlesex HA4 0SH. Change date: 2017-02-23. 2017-02-23 View Report
Address. Change date: 2017-02-23. New address: 24 North Row Buildings North Row London W1K 7DG. Old address: 142 the Fairway Ruislip Middlesex HA4 0SH United Kingdom. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Appointment date: 2016-02-22. Officer name: Imrich Vasil. 2016-03-02 View Report
Officers. Officer name: Ruairi Laughlin-Mccann. Termination date: 2016-02-22. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Address. Old address: 145 - 147 st John Street London EC1V 4PW. New address: 142 the Fairway Ruislip Middlesex HA4 0SH. Change date: 2015-07-08. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Officers. Officer name: Danny Lee David Carter. Termination date: 2014-05-01. 2014-08-11 View Report
Officers. Appointment date: 2014-05-01. Officer name: Mr Ruairi Laughlin-Mccann. 2014-08-11 View Report
Accounts. Accounts type dormant. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Officers. Officer name: Kristine Melke. 2013-05-28 View Report
Officers. Officer name: Danny Lee David Carter. 2013-05-28 View Report
Capital. Capital allotment shares. 2013-05-23 View Report
Accounts. Accounts type dormant. 2013-05-22 View Report
Gazette. Gazette filings brought up to date. 2013-05-22 View Report
Address. Old address: 145-147 St John Street London WC2A 1LF United Kingdom. Change date: 2013-05-20. 2013-05-20 View Report
Gazette. Gazette notice compulsary. 2013-03-05 View Report
Officers. Officer name: Danijel Biki. 2012-05-23 View Report
Officers. Officer name: Kristine Melke. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Address. Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom. Change date: 2012-02-21. 2012-02-21 View Report
Change of name. Description: Company name changed sell it LTD\certificate issued on 21/02/12. 2012-02-21 View Report
Officers. Officer name: Mr Danijel Biki. 2012-02-21 View Report
Officers. Officer name: Maureen Caveley. 2012-02-21 View Report
Officers. Officer name: Uk Company Secretaries Ltd. 2012-02-21 View Report
Address. Change date: 2011-04-08. Old address: 11 Church Road Great Bookham Surrey KT23 3PB Uk. 2011-04-08 View Report
Accounts. Accounts type dormant. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Accounts. Accounts type dormant. 2010-03-18 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Officers. Officer name: Uk Company Secretaries Ltd. Change date: 2010-02-23. 2010-02-26 View Report