SCIWRIGHT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/10/2317 October 2023 Current accounting period shortened from 2023-03-31 to 2022-09-30

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom to Puzzletree Cottage East End Stoke St. Michael Radstock Somerset BA3 5LB on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ELLEN LUCY HUGHES-FROST / 24/06/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / DR ELLEN LUCY HUGHES-FROST / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ELLEN LUCY HUGHES-FROST / 19/09/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / DR ELLEN LUCY HUGHES-FROST / 19/09/2017

View Document

27/03/1727 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 101

View Document

27/03/1727 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 101

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company