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)
20 Apr 2016 CH01 Director's details changed for Mr Adam Dominic Bradley Shaw on 20 April 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 80.39315
05 Apr 2016 CH01 Director's details changed for Mr Adam Dominic Bradley Shaw on 4 April 2016
23 Mar 2016 TM01 Termination of appointment of Timothy Macready as a director on 22 February 2016
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 65.34662
07 Oct 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 64.97395
30 Jun 2015 AA Accounts for a small company made up to 31 December 2014
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,666,709.64061
24 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 13/02/2015
13 May 2015 AD01 Registered office address changed from , 3 Bishops Square Business Park, 2nd Floor, Titan Court, Hatfield, Hertfordshire, AL10 9NA, England to 88 Wood Street 11th Floor London EC2V 7RS on 13 May 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 31.64061
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH to 88 Wood Street 11th Floor London EC2V 7RS on 1 August 2014
31 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 31.64061
18 Jul 2014 CC02 Notice of removal of restriction on the company's articles
18 Jul 2014 CC01 Notice of Restriction on the Company's Articles
10 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 31.64061
30 Jun 2014 MEM/ARTS Memorandum and Articles of Association
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 AP01 Appointment of Mr Gregory John Lunn as a director
08 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed transfer of shares 31/03/2014
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013