Advanced company searchLink opens in new window

SCREENS NORMALLY LTD

Company number 09313719

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)
22 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
02 Jul 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
03 May 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
22 Nov 2017 PSC01 Notification of Sally Mesner Lyons as a person with significant control on 22 November 2017
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 CH01 Director's details changed for Mrs Sally Isabel Mesner Lyons on 31 October 2015
17 Nov 2015 CH01 Director's details changed for Mr Carl Spencer Mesner Lyons on 31 October 2015
05 Jun 2015 AD01 Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE United Kingdom to 44 Grand Parade Brighton BN2 9QA on 5 June 2015
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)