- Company Overview for SCREENSERVE LIMITED (03610630)
- Filing history for SCREENSERVE LIMITED (03610630)
- People for SCREENSERVE LIMITED (03610630)
- Charges for SCREENSERVE LIMITED (03610630)
- More for SCREENSERVE LIMITED (03610630)
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 |