- Company Overview for SCRAMBLE INTERNET LIMITED (08884880)
- Filing history for SCRAMBLE INTERNET LIMITED (08884880)
- People for SCRAMBLE INTERNET LIMITED (08884880)
- More for SCRAMBLE INTERNET LIMITED (08884880)
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
|
|
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
|
|
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
|
|
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Feb 2014 | CONNOT | Change of name notice |