Download leads from Nexok and grow your business. Find out more

Scion Tech Limited

Documents

Total Documents62
Total Pages198

Filing History

24 October 2023Confirmation statement made on 15 October 2023 with updates
25 September 2023Total exemption full accounts made up to 31 December 2022
26 October 2022Confirmation statement made on 15 October 2022 with updates
15 September 2022Total exemption full accounts made up to 31 December 2021
21 October 2021Confirmation statement made on 15 October 2021 with updates
28 September 2021Total exemption full accounts made up to 31 December 2020
21 December 2020Total exemption full accounts made up to 31 December 2019
22 October 2020Confirmation statement made on 15 October 2020 with updates
18 October 2019Confirmation statement made on 15 October 2019 with updates
24 September 2019Total exemption full accounts made up to 31 December 2018
18 October 2018Confirmation statement made on 15 October 2018 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
24 October 2017Confirmation statement made on 15 October 2017 with updates
24 October 2017Confirmation statement made on 15 October 2017 with updates
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
19 October 2016Termination of appointment of Jeanne Phillipson as a director on 1 October 2016
19 October 2016Termination of appointment of Jeanne Phillipson as a director on 1 October 2016
19 October 2016Appointment of Mr Andrew Sean Brown as a director on 1 October 2016
19 October 2016Confirmation statement made on 15 October 2016 with updates
19 October 2016Confirmation statement made on 15 October 2016 with updates
19 October 2016Appointment of Mr Andrew Sean Brown as a director on 1 October 2016
30 March 2016Total exemption small company accounts made up to 31 December 2015
30 March 2016Total exemption small company accounts made up to 31 December 2015
9 March 2016Appointment of Ms Teresa Brown as a director on 16 December 2015
9 March 2016Appointment of Ms Teresa Brown as a director on 16 December 2015
16 December 2015Registered office address changed from Coombe Folly the Grove the Grove Thatcham Berkshire RG18 4NL to 82 Mersey Way Thatcham Berkshire RG18 3DL on 16 December 2015
16 December 2015Registered office address changed from Coombe Folly the Grove the Grove Thatcham Berkshire RG18 4NL to 82 Mersey Way Thatcham Berkshire RG18 3DL on 16 December 2015
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
3 July 2015Accounts for a dormant company made up to 31 October 2014
3 July 2015Accounts for a dormant company made up to 31 October 2014
15 January 2015Appointment of Mrs Jeanne Phillipson as a director on 15 January 2015
15 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015
15 January 2015Appointment of Mrs Jeanne Phillipson as a director on 15 January 2015
15 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015
15 January 2015Termination of appointment of Andrew Sean Brown as a director on 15 January 2015
15 January 2015Termination of appointment of Andrew Sean Brown as a director on 15 January 2015
4 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
4 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
10 August 2014Accounts for a dormant company made up to 31 October 2013
10 August 2014Accounts for a dormant company made up to 31 October 2013
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
30 November 2012Appointment of Mr Andrew Sean Brown as a director
30 November 2012Appointment of Teresa Brown as a secretary
30 November 2012Appointment of Mr Andrew Sean Brown as a director
30 November 2012Registered office address changed from Waverley Long Lane Hermitage Thatcham Berkshire RG18 9QT England on 30 November 2012
30 November 2012Registered office address changed from Waverley Long Lane Hermitage Thatcham Berkshire RG18 9QT England on 30 November 2012
30 November 2012Appointment of Teresa Brown as a secretary
30 November 2012Termination of appointment of Margaret Brown as a director
30 November 2012Termination of appointment of Margaret Brown as a director
26 November 2012Termination of appointment of Teresa Brown as a secretary
26 November 2012Registered office address changed from Coombe Folly the Grove Park Lane Thatcham Berkshire RG18 4NL United Kingdom on 26 November 2012
26 November 2012Appointment of Mrs Margaret Brown as a director
26 November 2012Termination of appointment of Andrew Brown as a director
26 November 2012Appointment of Mrs Margaret Brown as a director
26 November 2012Termination of appointment of Teresa Brown as a secretary
26 November 2012Registered office address changed from Coombe Folly the Grove Park Lane Thatcham Berkshire RG18 4NL United Kingdom on 26 November 2012
26 November 2012Termination of appointment of Andrew Brown as a director
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing