Advanced company searchLink opens in new window

SCRIBESTAR LTD

Company number 06935972

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)
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 530.47212
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 449.30548
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 434.30549
17 Dec 2019 AD01 Registered office address changed from Suite 202 45 Beech Street London EC2Y 8AD England to Central Point 45 Beech Street London EC2Y 8AD on 17 December 2019
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Mason Slaine as a director on 9 April 2019
17 Jun 2019 TM01 Termination of appointment of Paul Denis Rivlin as a director on 29 May 2019
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 156.93831
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 142.91384
16 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with updates
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 80.39315
07 Feb 2018 AP01 Appointment of Mr Paul Denis Rivlin as a director on 20 December 2017
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 80.39315
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 CH01 Director's details changed for Mr Robert John Westmacott on 4 May 2017
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
23 May 2017 AD01 Registered office address changed from 88 Wood Street 11th Floor London EC2V 7RS England to Suite 202 45 Beech Street London EC2Y 8AD on 23 May 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 80.39315
  • ANNOTATION Replacement a replacement SH01 was registered on 18/05/2018 as it was not properly delivered
05 Sep 2016 TM01 Termination of appointment of Darryl Clayton Green as a director on 12 August 2016
27 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 80.39315
04 May 2016 AA Accounts for a small company made up to 31 December 2015