Advanced company searchLink opens in new window

SCRIBE CARPENTRY & INSTALLATIONS LTD

Company number 07019992

Filter by category

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)
05 Jan 2024 AA Micro company accounts made up to 30 September 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 30 September 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 May 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 Russell Terrace Russell Terrace, Horton Kirby Dartford Kent DA4 9DD on 31 May 2017
20 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
06 Apr 2016 AA Micro company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 10
16 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 TM01 Termination of appointment of Lee West Cater as a director on 20 January 2015
14 Nov 2014 AR01 Annual return made up to 15 September 2014
Statement of capital on 2014-11-14
  • GBP 2
22 Sep 2014 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 22 September 2014
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013