SCIBITE LIMITED

Biodata Innovation Centre Wellcome Genome Campus Biodata Innovation Centre Wellcome Genome Campus, Cambridge, CB10 1DR, England
StatusACTIVE
Company No.07778456
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

SCIBITE LIMITED is an active private limited company with number 07778456. It was incorporated 12 years, 8 months, 3 days ago, on 19 September 2011. The company address is Biodata Innovation Centre Wellcome Genome Campus Biodata Innovation Centre Wellcome Genome Campus, Cambridge, CB10 1DR, England.



Company Fillings

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elsevier Limited

Change date: 2023-10-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jane Lomax

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Neal Dunkinson Neal Dunkinson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Lomax

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Neal Dunkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mark Whayman

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Mark Cassar

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2020

Category: Address

Type: AD03

New address: 1-3 Strand London WC2N 5JR

Documents

View document PDF

Change sail address company with new address

Date: 07 Sep 2020

Category: Address

Type: AD02

New address: 1-3 Strand London WC2N 5JR

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Harland

Cessation date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Greenwood

Cessation date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-20

Psc name: Elsevier Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Harland

Termination date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Greenwood

Termination date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mark Whayman

Appointment date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Mark Cassar

Appointment date: 2020-08-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Re Secretaries Limited

Appointment date: 2020-08-20

Documents

View document PDF

Accounts amended with accounts type small

Date: 29 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Biodata Innovation Centre Wellcome Trust Genome Campus Hinxton Cambridge CB10 1SA England

Change date: 2017-10-11

New address: Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: Biodata Innovation Centre Wellcome Trust Genome Campus Hinxton Cambridge CB10 1SA

Change date: 2017-10-10

Old address: Cb1 Business Centre 20 Station Road Cambridge CB1 2JD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Original description: 19/09/16 Statement of Capital gbp 105.00

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Oct 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-03

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF

New address: Cb1 Business Centre 20 Station Road Cambridge CB1 2JD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Greenwood

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-05

Capital : 105 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lee Harland

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 07 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-07

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Old address: 12 Masefield Way Royston SG8 5UU United Kingdom

Change date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM GREEN LIMITED

33 DUDDINGSTON PARK,EDINBURGH,EH15 1JU

Number:SC459386
Status:ACTIVE
Category:Private Limited Company

BEE TRANSPORT LTD

12 SULLIVAN ROAD,TILBURY,RM18 8LP

Number:11349501
Status:ACTIVE
Category:Private Limited Company

BEVAN AND CHAPMAN LIMITED

2-4 STATION ROAD,HOLMFIRTH,HD9 6PJ

Number:04583209
Status:ACTIVE
Category:Private Limited Company

DUGDALE DAVIES PET TREATS LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:05423961
Status:ACTIVE
Category:Private Limited Company

GO NOIZE LIMITED

4 CANNON COURT,KIRKCALDY,KY1 1NH

Number:SC461939
Status:ACTIVE
Category:Private Limited Company

HAIR FROM INDIA LIMITED

30 MARKET PLACE,BELPER,DE56 1FZ

Number:09410685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source