Advanced company searchLink opens in new window

SCREENETICS UK LTD

Company number 06151366

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)
03 Jul 2014 AP01 Appointment of Mrs Penelope Julie Tembra as a director
03 Jul 2014 AP03 Appointment of Mrs Penelope Julie Tembra as a secretary
03 Jul 2014 TM02 Termination of appointment of Leon Templar as a secretary
03 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,300
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jan 2014 AD01 Registered office address changed from , Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 30 January 2014
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from , Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 9 December 2011
15 Aug 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 July 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
16 Aug 2010 MEM/ARTS Memorandum and Articles of Association
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2010 TM01 Termination of appointment of Lorraine King as a director
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
02 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 288a Director appointed dr soniya saha