SCREEDFAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/02/256 February 2025 Change of details for Mrs Gileta Tamulaitiene as a person with significant control on 2025-02-06

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Notification of Robert Tamulaitis as a person with significant control on 2024-12-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Kastytis Tamulaitis as a director on 2024-02-07

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Director's details changed for Mrs Gileta Tamulaitiene on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Robertas Tamulaitis on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from Suite 4, Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ England to Unit 4 Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 2021-11-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/10/207 October 2020 Registered office address changed from , 102 Kingfisher Drive, Chatham, ME5 7NZ, England to Unit 4 Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 2020-10-07

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MR ROBERTAS TAMULAITIS

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 10000

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILETA TAMULAITIENE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107926970001

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NERIJUS BERTULIS

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS GILETA TAMULAITIENE

View Document

08/05/188 May 2018 Registered office address changed from , 37 Barnaby Terrace Rochester, ME1 2LL, England to Unit 4 Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 2018-05-08

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 37 BARNABY TERRACE ROCHESTER ME1 2LL ENGLAND

View Document

08/05/188 May 2018 CESSATION OF NERIJUS BERTULIS AS A PSC

View Document

24/04/1824 April 2018 DISS REQUEST WITHDRAWN

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/189 February 2018 APPLICATION FOR STRIKING-OFF

View Document

26/05/1726 May 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