Advanced company searchLink opens in new window

SCRAMBLE INTERNET LIMITED

Company number 08884880

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)
26 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
26 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 90
20 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
20 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Apr 2015 TM01 Termination of appointment of Carl Gaywood as a director on 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
01 Dec 2014 SH08 Change of share class name or designation
01 Dec 2014 SH02 Sub-division of shares on 20 October 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 90
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2014 CH01 Director's details changed for Mr Carl Gaywood on 7 October 2014
24 Sep 2014 TM02 Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014
18 Sep 2014 TM02 Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014
11 Apr 2014 AD01 Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 11 April 2014
21 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
26 Feb 2014 CERTNM Company name changed goyo internet LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
26 Feb 2014 CONNOT Change of name notice