SCREAMING ALLEY CIC

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

29/05/2529 May 2025 Appointment of Ms Alexandra Lucy Pamela Gillings as a director on 2025-05-28

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Cessation of Lara Melanie Clifton as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Cessation of Gemma Dempsey as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Richard James Barnes as a person with significant control on 2025-03-06

View Document

26/02/2526 February 2025 Termination of appointment of Richard James Barnes as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mrs Deirdre Marian Edith Shillaker as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Gemma Dempsey as a director on 2025-02-26

View Document

19/02/2519 February 2025 Appointment of Miss Layla Chanel Stevens as a director on 2025-02-19

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 Registered office address changed from Flat 2, 15 Nelson Crescent Ramsgate CT11 9JF England to 6 Eagle Hill 6 Eagle Hill Ramsgate CT11 7PY on 2021-06-14

View Document

22/07/1922 July 2019 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