SCREEN BURN INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed from 243 243 West George Street Glasgow G2 4QE United Kingdom to 243 West George Street Glasgow G2 4QE on 2025-07-23

View Document

23/07/2523 July 2025 Certificate of change of name

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Suite 6.4 Turnberry House West George Street Glasgow G2 2LB United Kingdom to 243 243 West George Street Glasgow G2 4QE on 2025-02-10

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Termination of appointment of Omar Khan as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Omar Khan as a secretary on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Jon Mckellan as a person with significant control on 2016-04-06

View Document

28/06/2428 June 2024 Change of details for Mr Jon Mckellan as a person with significant control on 2016-04-06

View Document

11/06/2411 June 2024 Notification of Jon Mckellan as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Secretary's details changed for Omar Khan on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Omar Khan as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Omar Khan on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Jon Mckellan on 2022-03-04

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 204-206 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW LANARKSHIRE G2 6HJ SCOTLAND

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 110 FLEMINGTON STREET UNIT G2 GLASGOW LANARKSHIRE G21 4BF SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 90

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 55

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 50

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 72 LANRIG ROAD CHRYSTON G69 9NU UNITED KINGDOM

View Document

16/03/1516 March 2015 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