Advanced company searchLink opens in new window

SCREENCO DIGITAL SIGNAGE LTD

Company number 10071874

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)
18 Aug 2021 PSC07 Cessation of Tom Wardrop as a person with significant control on 1 June 2021
18 Aug 2021 TM01 Termination of appointment of Tom Wardrop as a director on 1 June 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 AD01 Registered office address changed from C/O the New Boston Group 7a Britannia Road Sale Cheshire M33 2AA England to 9 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 29 June 2017
28 Jun 2017 PSC07 Cessation of Andrew Duncan Cassidy as a person with significant control on 28 June 2017
17 Apr 2017 TM01 Termination of appointment of Andrew Duncan Cassidy as a director on 17 April 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
07 Nov 2016 TM02 Termination of appointment of Joanna O'keefe as a secretary on 25 October 2016
07 Nov 2016 AP01 Appointment of Mr Andrew Duncan Cassidy as a director on 25 October 2016
07 Nov 2016 TM01 Termination of appointment of Joanna O'keefe as a director on 25 October 2016
03 Oct 2016 CH01 Director's details changed for Tom King on 3 October 2016
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 100