Advanced company searchLink opens in new window

SCRUBD LTD

Company number 10395855

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)
30 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Jan 2023 AD01 Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 19 January 2023
08 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 26 September 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 31,026
10 Aug 2021 TM01 Termination of appointment of Egidijus Rimkus as a director on 1 July 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 SH08 Change of share class name or designation
15 Jul 2021 AP01 Appointment of Mr Daniel Anthony Upward as a director on 1 July 2021
09 Jul 2021 AP01 Appointment of Mr Iain Henry Scott as a director on 1 July 2021
09 Jul 2021 AP01 Appointment of Mr Egidijus Rimkus as a director on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Charles Ian Osborn Davies as a director on 1 July 2021
24 Jun 2021 PSC04 Change of details for Mr Mark Helvadjian as a person with significant control on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Darren Williams on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Mark Helvadjian on 23 June 2021
23 Jun 2021 CH03 Secretary's details changed for Mr Mark Helvadjian on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Mark Helvadjian as a person with significant control on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Mark Helvadjian on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from 143B Victoria Street St. Albans AL1 3TT England to 4th Floor Dudley House 169 Piccadilly London W1J 9EH on 23 June 2021