Advanced company searchLink opens in new window

SCREENSERVE LIMITED

Company number 03610630

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)
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
30 May 2018 AP03 Appointment of Mrs Mollyn Mzee as a secretary on 30 May 2018
21 May 2018 TM02 Termination of appointment of Christopher Michael White as a secretary on 30 April 2018
06 May 2018 PSC01 Notification of Mollyn Mzee as a person with significant control on 30 April 2018
06 May 2018 PSC07 Cessation of Christopher White as a person with significant control on 30 April 2018
06 May 2018 TM01 Termination of appointment of Christopher Michael White as a director on 30 April 2018
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 TM01 Termination of appointment of Sarah Rachael Marsden as a director on 31 January 2018
17 Nov 2017 MR04 Satisfaction of charge 1 in full
14 Nov 2017 CH01 Director's details changed for Mr Madi Maurice Mzee on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mrs Mollyn Mzee on 14 November 2017
14 Nov 2017 CH03 Secretary's details changed for Mr Christopher Michael White on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Miss Sarah Rachael Marsden on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Christopher Michael White on 14 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
01 Nov 2017 TM01 Termination of appointment of Lynne Marsden as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mrs Mollyn Mzee as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Madi Maurice Mzee as a director on 1 November 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 117 Sovereign Road Earlsdon Coventry West Midlands CV5 6JB to Dot Com House Broomfield Place Earlsdon Coventry CV5 6GY on 16 August 2016