Advanced company searchLink opens in new window

SCRIBA PR LIMITED

Company number 08598532

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)
06 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
22 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
22 May 2024 AD01 Registered office address changed from Heritage Exchange Wellington Mills 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR to Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE on 22 May 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
23 Jun 2023 PSC02 Notification of Amity Island Ltd as a person with significant control on 9 June 2023
23 Jun 2023 PSC07 Cessation of Katie Louise Mallinson as a person with significant control on 9 June 2023
23 Jun 2023 TM01 Termination of appointment of Katie Louise Mallinson as a director on 9 June 2023
23 Jun 2023 AP01 Appointment of Mr Lee Boothroyd as a director on 9 June 2023
23 Jun 2023 AP01 Appointment of Mr Andrew Philip James Mccaul as a director on 9 June 2023
23 Jun 2023 AP01 Appointment of Mr Craig Douglas Main as a director on 9 June 2023
19 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 15 February 2022
19 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 8 June 2023
29 Mar 2023 AA Unaudited abridged accounts made up to 31 January 2023
15 Feb 2023 CS01 01/02/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/06/23
30 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/06/23
19 May 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 MA Memorandum and Articles of Association
03 Apr 2020 AA Unaudited abridged accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
30 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
24 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019