- Company Overview for SCRIBESTAR LTD (06935972)
- Filing history for SCRIBESTAR LTD (06935972)
- People for SCRIBESTAR LTD (06935972)
- More for SCRIBESTAR LTD (06935972)
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
|
|
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
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 |