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)
30 Mar 2016 AP01 Appointment of Ms Jodi Katz as a director on 30 March 2016
30 Mar 2016 AD01 Registered office address changed from C/O Fasken Martineau Llp 5th Floor 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016
16 Mar 2016 TM01 Termination of appointment of June Mary Paddock as a director on 16 March 2016
16 Mar 2016 TM02 Termination of appointment of June Mary Paddock as a secretary on 16 March 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jan 2016 AP01 Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016
11 Jan 2016 AP01 Appointment of Mr Abayomi Akinjide as a director on 8 January 2016
11 Jan 2016 TM01 Termination of appointment of David Smith as a director on 8 January 2016
05 Jan 2016 TM01 Termination of appointment of Nigel Gordon as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Chrysanthos Theoclis Chrysanthou as a director on 31 December 2015
11 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
14 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
20 Feb 2013 CH01 Director's details changed for Mr Gary Russell Howes on 1 October 2012
14 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of Norman Ziman as a director
18 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Mar 2010 CH01 Director's details changed for David Smith on 4 March 2010