Advanced company searchLink opens in new window

SCRIPT IP LIMITED

Company number 07960268

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)
18 Apr 2024 SH19 Statement of capital on 18 April 2024
  • GBP 62
18 Apr 2024 CAP-SS Solvency Statement dated 01/04/24
18 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 AD01 Registered office address changed from Newark Works Bath Quays Lower Bristol Road Bath Somerset BA2 3DQ England to Newark Works Foundry Lane Bath Somerset BA2 3GZ on 13 March 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Feb 2023 AD01 Registered office address changed from Turnpike House 18 Bridge Street Frome Somerset BA11 1BB to Newark Works Bath Quays Lower Bristol Road Bath Somerset BA2 3DQ on 28 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
09 Apr 2021 SH19 Statement of capital on 9 April 2021
  • GBP 2
09 Apr 2021 CAP-SS Solvency Statement dated 01/04/20
09 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 66
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 AP01 Appointment of Mr James Atherton Knowles as a director on 2 September 2019
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 56
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Oct 2018 SH19 Statement of capital on 8 October 2018
  • GBP 2
14 Sep 2018 SH20 Statement by Directors