Advanced company searchLink opens in new window

SCRIPTINC LIMITED

Company number 08143198

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)
07 Feb 2019 LIQ MISC OC Court order insolvency:c/o replacement of supervisors
07 Feb 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2019 PSC04 Change of details for Mr Andrew John Mark Chambers as a person with significant control on 31 January 2019
11 Oct 2018 PSC04 Change of details for Mr Andrew John Mark Chambers as a person with significant control on 11 October 2018
11 Oct 2018 PSC04 Change of details for Mr Andrew John Mark Chambers as a person with significant control on 11 October 2018
18 May 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2018
27 Apr 2018 CS01 Confirmation statement made on 13 July 2017 with no updates
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
05 Jun 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017
19 May 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Feb 2017 CH01 Director's details changed for Miss Evangelina Guerra Ponce De Leon on 12 January 2017
07 Dec 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Dec 2016 AD01 Registered office address changed from 16 Queen Street Ilkeston Derbyshire DE7 5GT to Unit 7 Blundell Street London N7 9BN on 7 December 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Feb 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 200
14 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
13 Jul 2015 MR01 Registration of charge 081431980001, created on 10 July 2015
16 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 AP01 Appointment of Miss Evangelina Guerra Ponce De Leon as a director on 11 November 2014
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Mar 2014 AP01 Appointment of Mr Andrew John Mark Chambers as a director
08 Jan 2014 CH01 Director's details changed for Mr Jonathan Peter Shakhovskoy on 1 November 2013