Advanced company searchLink opens in new window

SCINTILLA LINKS LIMITED

Company number 01887742

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)
02 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Gillian Helen Smaggasgale as a director on 31 July 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Nov 2016 CH01 Director's details changed for Mr. David Alan Gill on 10 November 2016
08 Sep 2016 CH01 Director's details changed for Jacqueline Carol Freeman on 1 September 2016
01 Jun 2016 SH03 Purchase of own shares.
20 May 2016 SH06 Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 1,140
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AP03 Appointment of Mr Robert Paul Baldwin as a secretary on 11 February 2016
16 Feb 2016 TM02 Termination of appointment of Nicholas Michael Manley as a secretary on 11 February 2016
21 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,300
28 Aug 2015 AP01 Appointment of Ms Rigel Kate Moss Mcgrath as a director on 1 August 2015
18 May 2015 TM01 Termination of appointment of Thomas Louis Brand as a director on 30 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Feb 2015 TM01 Termination of appointment of Robert Ackroyd as a director on 31 January 2015
21 Nov 2014 TM01 Termination of appointment of Jannifer Margaret Maddox as a director on 31 July 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,300
09 Jul 2014 AD01 Registered office address changed from Coopers Building Church Street Liverpool L1 3AA on 9 July 2014
02 May 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,300
09 Dec 2013 TM01 Termination of appointment of Robert Gregory as a director
09 Dec 2013 TM01 Termination of appointment of David Read as a director
31 Jul 2013 TM01 Termination of appointment of Robin Bartle as a director