Advanced company searchLink opens in new window

SCRIBE NORTHERN LIMITED

Company number 06395488

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2009-11-11
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