- Company Overview for SCRUBD LTD (10395855)
- Filing history for SCRUBD LTD (10395855)
- People for SCRUBD LTD (10395855)
- More for SCRUBD LTD (10395855)
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) |
---|---|---|---|
23 Jun 2021 | PSC04 | Change of details for Mr Mark Helvadjian as a person with significant control on 1 May 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
09 Feb 2021 | AP01 | Appointment of Mr Darren Williams as a director on 1 February 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from Suite 5a 21 Victoria Street St Albans AL1 3JJ England to 143B Victoria Street St. Albans AL1 3TT on 15 July 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
08 Oct 2018 | AP01 | Appointment of Mr Charles Ian Osborn Davies as a director on 2 October 2017 | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
10 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
24 Feb 2017 | CH03 | Secretary's details changed for Mr Mark Helvadjian on 24 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Mark Helvadjian on 24 February 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from Scrubd Ltd Suite 5a, 21 Victoria Street St Albans Hertfordshire AL13JJ England to Suite 5a 21 Victoria Street St Albans AL13JJ on 4 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Scrubd Ltd Suite 5a, 21 Victoria Street St Albans Hertfordshire AL13JJ on 3 January 2017 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|