- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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
|
|
30 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AP01 | Appointment of Mr Gregory John Lunn as a director | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |