- Company Overview for SCRIBE NORTHERN LIMITED (06395488)
- Filing history for SCRIBE NORTHERN LIMITED (06395488)
- People for SCRIBE NORTHERN LIMITED (06395488)
- More for SCRIBE NORTHERN LIMITED (06395488)
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) |
---|---|---|---|
13 Oct 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Daniel James Phillips on 10 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Jamie Jonas on 10 October 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Daniel James Phillips on 12 October 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Jamie Jonas on 16 September 2010 | |
03 Dec 2009 | CERTNM |
Company name changed ikon projects LIMITED\certificate issued on 03/12/09
|
|
03 Dec 2009 | CONNOT | Change of name notice | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
07 Jul 2009 | CERTNM | Company name changed mark brown interiors LIMITED\certificate issued on 07/07/09 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from st georges court, winnington avenue, northwich cheshire CW8 4EE | |
05 May 2009 | 288b | Appointment terminated secretary bennett brooks company secretarial services LTD | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |