Advanced company searchLink opens in new window

SCRIP SECRETARIES LIMITED

Company number 04116112

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 May 2022 AD01 Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
05 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
19 Jun 2020 PSC05 Change of details for Fasken Martineau Llp as a person with significant control on 18 June 2020
18 Jun 2020 PSC02 Notification of Fasken Martineau Llp as a person with significant control on 6 April 2016
18 Jun 2020 PSC07 Cessation of Albert Carlisle Gourley as a person with significant control on 6 April 2016
18 Jun 2020 PSC07 Cessation of Abayomi Akinjide as a person with significant control on 6 April 2016
18 Jun 2020 PSC07 Cessation of Peter David Feldberg as a person with significant control on 6 April 2016
18 Jun 2020 TM01 Termination of appointment of Albert Carlisle Gourley as a director on 18 June 2020
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
09 Oct 2018 PSC04 Change of details for Mr Peter David Feldburg as a person with significant control on 6 April 2016
13 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
17 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
30 Mar 2016 AP01 Appointment of Mr Thomas Charles Wexler as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Gary Russell Howes as a director on 30 March 2016