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)
13 Feb 2014 AP01 Appointment of Mr Darryl Clayton Green as a director
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 22.71874
10 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-employee contact share scheme 03/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sh transfer 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-share transfer 11/01/2013
20 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2013
06 Dec 2013 TM01 Termination of appointment of James Frew as a director
25 Nov 2013 AP01 Appointment of Mr Timothy Macready as a director
04 Oct 2013 MEM/ARTS Memorandum and Articles of Association
29 Aug 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2013
16 Apr 2013 MEM/ARTS Memorandum and Articles of Association
13 Mar 2013 AP01 Appointment of Mr David Lyle Krucik as a director
13 Mar 2013 TM01 Termination of appointment of Stephane Baleston as a director
11 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Dec 2012 AP01 Appointment of Mr Mason Slaine as a director
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 16.781
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 July 2012
  • GBP 12.536
10 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AP01 Appointment of Mr Andrew Prozes as a director
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 12.456
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 12.394
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 March 2012
  • GBP 12.363
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 12.206