SCITEK CONSULTANTS LIMITED



Company Documents

DateDescription
29/03/2429 March 2024 NewSecond filing of Confirmation Statement dated 2023-11-07

View Document

12/12/2312 December 2023 Registration of charge 034575650008, created on 2023-12-07

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

20/10/2320 October 2023 Court order

View Document

11/10/2311 October 2023 Satisfaction of charge 3 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 034575650007 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 4 in full

View Document

06/07/236 July 2023 Satisfaction of charge 2 in full

View Document

06/07/236 July 2023 Satisfaction of charge 034575650006 in full

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2018-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
05/11/215 November 2021 Director's details changed for Dr Martin James Haste on 2021-11-02

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 02/11/18 Statement of Capital gbp 92

View Document

20/02/1820 February 2018 ARTICLES OF ASSOCIATION

View Document

20/02/1820 February 2018 ALTER ARTICLES 12/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES CHRISTODOULOU / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIOS SAVVA CHRISTODOULOU / 13/10/2017

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES CHRISTODOULOU / 13/10/2017

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034575650007

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/04/1614 April 2016 DIVIDEND DECLARED 18/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 157 BURTON ROAD DERBY DERBYSHIRE DE23 6AB

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 ALTER ARTICLES 20/01/2015

View Document

18/12/1518 December 2015 20/01/15 STATEMENT OF CAPITAL GBP 4

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED DR MARTIN JAMES HASTE

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034575650006

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document



23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES CHRISTODOULOU / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIOS SAVVA CHRISTODOULOU / 22/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company