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)
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
  • GBP 10,000
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 10,000
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 9,862
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 9,862
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 9,172
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 8,372
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 8,372
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
  • GBP 100
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 85
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
  • GBP 1