Advanced company searchLink opens in new window

SCREAM STREET SERIES I LIMITED

Company number 05182702

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)
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Mar 2016 AA Full accounts made up to 31 December 2015
20 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
13 Aug 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
21 Jun 2014 MR01 Registration of charge 051827020001
05 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
08 May 2014 CERTNM Company name changed coolebah LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
08 May 2014 CONNOT Change of name notice
06 Mar 2014 AD01 Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 March 2014
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
21 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2010 AD01 Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 11 August 2010
20 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Sep 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
21 Jul 2009 363a Return made up to 19/07/09; full list of members
20 Jul 2009 288c Director's change of particulars / jeremy banks / 01/08/2008