- Company Overview for SI SCOTT STUDIO LIMITED (06303577)
- Filing history for SI SCOTT STUDIO LIMITED (06303577)
- People for SI SCOTT STUDIO LIMITED (06303577)
- More for SI SCOTT STUDIO LIMITED (06303577)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
17 May 2016 | CH01 | Director's details changed for Mr Simon Scott on 2 March 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Simon Scott on 2 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Simon Scott on 15 September 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 May 2015 | AD01 | Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 26 May 2015 | |
01 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jun 2014 | CH01 | Director's details changed for Mr Simon Scott on 3 June 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Simon Scott on 18 May 2011 | |
04 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
20 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Oct 2012 | CERTNM |
Company name changed si scott design LIMITED\certificate issued on 19/10/12
|
|
19 Oct 2012 | CONNOT | Change of name notice | |
29 Aug 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 August 2012 | |
28 Aug 2012 | CH01 | Director's details changed for Mr Simon Scott on 18 May 2011 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | TM02 | Termination of appointment of Blg Registrars Limited as a secretary | |
09 Jun 2011 | CH01 | Director's details changed for Mr Simon Scott on 18 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
21 Mar 2011 | CERTNM |
Company name changed si scott studio LIMITED\certificate issued on 21/03/11
|
|
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |